Name: | THE BAKER-HUNT FOUNDATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 1932 (93 years ago) |
Organization Date: | 25 Aug 1932 (93 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0002941 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 620 GREENUP ST. APT 1, COVINGTON, KY 41101 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YLCAH53W5VZ4 | 2024-11-27 | 620 GREENUP ST, COVINGTON, KY, 41011, 5500, USA | 620 GREENUP ST UNIT 1, COVINGTON, KY, 41011, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | bakerhunt.org |
Division Name | BAKER HUNT ARTS & CULTURAL CENTER |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-30 |
Initial Registration Date | 2020-03-26 |
Entity Start Date | 1922-06-15 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KAREN P. ETLING |
Role | EXECUTIVE DIRECTOR |
Address | 620 GREENUP ST, COVINGTON, KY, 41011, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KAREN P. ETLING |
Role | EXECUTIVE DIRECTOR |
Address | 620 GREENUP ST, COVINGTON, KY, 41011, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
WILLIAM COUGHLEN | Incorporator |
CHARLES F. WARRINGTON | Incorporator |
S. D. ROUSE | Incorporator |
ROBERT C. SIMMONS | Incorporator |
JOHN J. ROWE | Incorporator |
Name | Role |
---|---|
ASWD SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
JOHN J. ROWE | Director |
CHARLES F. WARRINGTON | Director |
S. D. ROUSE | Director |
WILLIAM COUGHLEN | Director |
Michelle Murray | Director |
Lydia Robinson | Director |
Rebecca Liang | Director |
ROBERT C. SIMMONS | Director |
Name | Role |
---|---|
Patrick Hughes | President |
Name | Role |
---|---|
Kevin Murray | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 059-NQ4-190453 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-17 | 2022-05-12 | - | 2025-11-30 | 620 Greenup St Apt 1, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-LD-187584 | Quota Retail Drink License | Active | 2024-10-17 | 2022-01-03 | - | 2025-11-30 | 620 Greenup St Apt 1, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-RS-187585 | Special Sunday Retail Drink License | Active | 2024-10-17 | 2022-01-03 | - | 2025-11-30 | 620 Greenup St Apt 1, Covington, Kenton, KY 41011 |
Name | Status | Expiration Date |
---|---|---|
THE BAKER HUNT ART AND CULTURAL CENTER | Inactive | 2009-06-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-07-17 |
Annual Report | 2023-05-01 |
Name Renewal | 2022-09-20 |
Annual Report | 2022-03-22 |
Annual Report | 2021-02-17 |
Annual Report | 2020-06-02 |
Annual Report | 2019-07-22 |
Principal Office Address Change | 2018-08-27 |
Annual Report | 2018-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7363488507 | 2021-03-05 | 0457 | PPS | 620 Greenup St Unit 1, Covington, KY, 41011-5500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State