Search icon

THE BAKER-HUNT FOUNDATION

Company Details

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

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

Business Information

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

Incorporator

Name Role
WILLIAM COUGHLEN Incorporator
CHARLES F. WARRINGTON Incorporator
S. D. ROUSE Incorporator
ROBERT C. SIMMONS Incorporator
JOHN J. ROWE Incorporator

Registered Agent

Name Role
ASWD SERVICE COMPANY Registered Agent

Director

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

President

Name Role
Patrick Hughes President

Treasurer

Name Role
Kevin Murray Treasurer

Licenses

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

Assumed Names

Name Status Expiration Date
THE BAKER HUNT ART AND CULTURAL CENTER Inactive 2009-06-17

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35460
Loan Approval Amount (current) 35460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-5500
Project Congressional District KY-04
Number of Employees 8
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35592.97
Forgiveness Paid Date 2021-07-23

Sources: Kentucky Secretary of State