Search icon

Baker Contracting LLC

Company Details

Name: Baker Contracting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2019 (6 years ago)
Organization Date: 15 Jan 2019 (6 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1045007
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 623 SPEARS ROAD, SUITE B, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tyson Jerome Baker Registered Agent
MARYJO DIANE BAKER Registered Agent

Organizer

Name Role
Tyson Jerome Baker Organizer
Mary Jo D Baker Organizer

Filings

Name File Date
Registered Agent name/address change 2025-03-10
Annual Report 2025-03-10
Principal Office Address Change 2024-10-22
Annual Report 2024-04-17
Annual Report 2023-01-23
Registered Agent name/address change 2022-09-11
Principal Office Address Change 2022-08-08
Annual Report 2022-08-08
Registered Agent name/address change 2021-03-24
Annual Report 2021-02-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3210207 Interstate 2024-07-03 13745 2023 3 1 Private(Property)
Legal Name BAKER CONTRACTING LLC
DBA Name -
Physical Address 1135 W G TALLEY RD, ALVATON, KY, 42122-8767, US
Mailing Address 1135 W G TALLEY RD, ALVATON, KY, 42122-8767, US
Phone (270) 646-7947
Fax -
E-mail BAKERCONCRETECONTRACTING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-24 2024 Cabinet for Universities Ky Community Technical College System General Construction General Construction 103795

Sources: Kentucky Secretary of State