Search icon

BERRY, FLOYD & BAXTER, P.S.C.

Company Details

Name: BERRY, FLOYD & BAXTER, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1985 (39 years ago)
Organization Date: 30 Dec 1985 (39 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Organization Number: 0209916
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 117 WEST MAIN STREET, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
D Berry Baxter Shareholder

Director

Name Role
JOHN M. BERRY, SR. Director
RUTH H. BAXTER Director
D. K. FLOYD Director
JOHN M. BERRY, JR. Director
JAMES M. CRAWFORD Director

Registered Agent

Name Role
D. BERRY BAXTER Registered Agent

Sole Officer

Name Role
D BERRY BAXTER Sole Officer

Incorporator

Name Role
JOHN M. BERRY, SR. Incorporator
D. K. FLOYD Incorporator
JOHN M. BERRY, JR. Incorporator
JAMES M. CRAWFORD Incorporator
RUTH H. BAXTER Incorporator

Former Company Names

Name Action
BERRY & FLOYD, P.S.C. Old Name

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-04-17
Annual Report Amendment 2023-03-22
Annual Report 2023-03-16
Annual Report 2022-05-11

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26300.00
Total Face Value Of Loan:
26300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26300
Current Approval Amount:
26300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26591.1

Sources: Kentucky Secretary of State