Search icon

R. A. BARKER CONSTRUCTION, INC.

Company Details

Name: R. A. BARKER CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 17 Sep 2001 (24 years ago)
Business ID: 707084
ZIP code: 39560
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 7250 N KLONDYKE ROAD, PO BOX 416LONG BEACH, MS 39560

Agent

Name Role Address
ROBERT A BARKER Agent 7250 N KLONDYKE ROAD, P O BOX 416, LONG BEACH, MS 39560

President

Name Role Address
ROBERT A BARKER President 7250 N KLONDYKE ROAD, P O BOX 416, LONG BEACH, MS 39560

Secretary

Name Role Address
ROBERT A BARKER Secretary 7250 N KLONDYKE ROAD, P O BOX 416, LONG BEACH, MS 39560

Vice President

Name Role Address
ROBERT A BARKER Vice President 7250 N KLONDYKE ROAD, P O BOX 416, LONG BEACH, MS 39560

Incorporator

Name Role Address
ROBERT A BARKER Incorporator 7250 N KLONDYKE ROAD, P O BOX 416, LONG BEACH, MS 39560

Director

Name Role Address
ROBERT A BARKER Director 7250 N KLONDYKE ROAD, P O BOX 416, LONG BEACH, MS 39560

Filings

Type Status Filed Date Description
Notice to Dissolve/Revoke Filed 2014-04-23 Notice to Dissolve/Revoke
Admin Dissolution Filed 2012-12-07 Admin Dissolution
Notice to Dissolve/Revoke Filed 2012-09-21 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2012-09-13 Notice to Dissolve/Revoke
Annual Report Filed 2011-04-22 Annual Report
Annual Report Filed 2010-03-30 Annual Report
Annual Report Filed 2009-04-20 Annual Report
Annual Report Filed 2008-08-06 Annual Report
Annual Report Filed 2007-08-17 Annual Report
Annual Report Filed 2006-09-27 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311419832 0419400 2009-04-30 WEST SIDE OF HWY 603 AT I-10, BAY ST. LOUIS, MS, 39520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-30
Emphasis S: COMMERCIAL CONSTR, S: TRENCHING, N: TRENCH
Case Closed 2009-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2009-05-19
Abatement Due Date 2009-05-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2009-05-19
Abatement Due Date 2009-05-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2009-05-19
Abatement Due Date 2009-05-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 B01 I
Issuance Date 2009-05-19
Abatement Due Date 2009-05-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
306654096 0419400 2004-03-18 SOUTH & EAST OF U.S. POST OFFICE, HWY 49 N, GULFPORT, MS, 39503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-18
Emphasis N: TRENCH
Case Closed 2004-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 2004-04-05
Abatement Due Date 2004-05-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2004-04-05
Abatement Due Date 2004-05-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-04-05
Abatement Due Date 2004-05-20
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State