Search icon

Harold J. Becker Co., Inc

Company Details

Name: Harold J. Becker Co., Inc
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2013 (12 years ago)
Organization Date: 22 Mar 1960 (65 years ago)
Authority Date: 25 Apr 2013 (12 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0856112
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 West Main Street, Suite 512, Frankfort, KY 40601
Place of Formation: OHIO

Registered Agent

Name Role
CT Corporation System Registered Agent

President

Name Role
NICHOLAS CAMERON BECHTEL President

Vice President

Name Role
JOSEPH D GREENE Vice President

Director

Name Role
Nicholas Cameron Bechtel Director
Joseph D Greene Director

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-06-28
Annual Report 2022-05-19
Annual Report 2021-06-21
Annual Report 2020-06-28
Annual Report 2019-05-15
Annual Report 2018-08-31
Annual Report 2017-04-13
Annual Report 2016-04-28
Annual Report 2015-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115949406 0452110 1992-02-19 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-02-20
Case Closed 1992-02-26

Sources: Kentucky Secretary of State