Search icon

JAMES BAKER & COMPANY

Company Details

Name: JAMES BAKER & COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Nov 1982 (42 years ago)
Authority Date: 08 Nov 1982 (42 years ago)
Last Annual Report: 20 Jul 1988 (37 years ago)
Organization Number: 0171804
Principal Office: 1601 N. W. EXPRESSWAY, STE. 2000, OKLAHOMA CITY, OK 731181401
Place of Formation: OKLAHOMA

Director

Name Role
JAMES V. BAKER, JR. Director
CRAIG H. STANLEY Director
DOUGLAS W. MCQUEEN Director
CARL H. HOLLIDAY Director

Incorporator

Name Role
ELEANOR M. NEIGHBOUR Incorporator
DAVID L. WOLFE, JR. Incorporator
CAROL ANN CRANE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Agent Resignation 1989-06-22
Certificate of Authority 1982-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5003398403 2021-02-07 0457 PPP 4640 Franklinton Rd, Pleasureville, KY, 40057-8905
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15338.55
Loan Approval Amount (current) 15338.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasureville, HENRY, KY, 40057-8905
Project Congressional District KY-04
Number of Employees 1
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15399.06
Forgiveness Paid Date 2021-07-28
5031518606 2021-03-20 0457 PPP 4494 Poplarville Rd, Somerset, KY, 42501-5626
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2162.07
Loan Approval Amount (current) 2162.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-5626
Project Congressional District KY-05
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2173.68
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1584564 Intrastate Non-Hazmat 2006-12-10 - - 1 1 Private(Property)
Legal Name JAMES BAKER
DBA Name -
Physical Address 2152 OREGON ROAD, SALVISA, KY, 40372, US
Mailing Address 2152 OREGON ROAD, SALVISA, KY, 40372, US
Phone (859) 865-2984
Fax (859) 865-2984
E-mail SID_64@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-21 2024 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 1500

Sources: Kentucky Secretary of State