Search icon

Baker, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Baker, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2020 (5 years ago)
Organization Date: 24 Aug 2020 (5 years ago)
Last Annual Report: 07 Oct 2024 (8 months ago)
Organization Number: 1110013
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 330 Eastern Bypass STE 1, Box 103, Richmond, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Brady Baker Registered Agent
Brady Davis Baker Registered Agent

President

Name Role
Brady Baker President

Incorporator

Name Role
Brady Davis Baker Incorporator

Filings

Name File Date
Principal Office Address Change 2024-10-07
Registered Agent name/address change 2024-10-07
Annual Report 2024-10-07
Annual Report 2023-06-05
Registered Agent name/address change 2023-06-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-08-19
Type:
Planned
Address:
1600 2ND ST., HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-18
Type:
Planned
Address:
NORTH ELM ST., HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-11-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1985-01-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Baker, Inc.
Party Role:
Defendant
Party Name:
OLIVER
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State