Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BAKER CONCRETE CONSTRUCTION, INC.

Filing Information
848285 31-0817881 02/16/1981 OH ACTIVE NAME CHANGE AMENDMENT 10/15/1981 NONE
Principal Address
900 NORTH GARVER RD.
MONROE, OH 45050

Changed: 07/23/2003
Mailing Address
900 NORTH GARVER RD.
MONROE, OH 45050

Changed: 07/23/2003
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 07/23/2003

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Treasurer

BAKER, ROBERT M.
5571 CHESTER GATE CT
MASON, OH 45040

Title President, Director, CFO

FORNELLA, NORMAN G
1254 NEWBURY HIGHLAND
BRIDGEVILLE, PA 15017

Title Director

BAKER , DANIEL L
1200 HOLIDAY DR
201
FT LAUDERDALE, FL 33316

Title Director

WUCHERPFENNIG, BRADLEY E
1408 MUIR LANE
BURNSVILLE, MN 55337

Title Director

BENSON, GARY L
9821 W Shore Dr
Willis, TX 77318

Title Secretary

Farr, Richard T
3834 Bach Grove Ct
Amelia, OH 45102

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 02/03/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
10/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
07/23/2003 -- Reg. Agent Change View image in PDF format
01/28/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
07/06/2000 -- ANNUAL REPORT View image in PDF format
03/30/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format