Search icon

RALPH E. BAKER, INC.

Company Details

Name: RALPH E. BAKER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1991 (34 years ago)
Organization Date: 13 Jun 1991 (34 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0287451
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: PO BOX 635, HENDERSON, KY 42419
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ralph E Baker President

Director

Name Role
RALPH E. BAKER Director
MARCIA H. BAKER Director

Incorporator

Name Role
RALPH E. BAKER Incorporator

Registered Agent

Name Role
RALPH E. BAKER, INC. Registered Agent

Secretary

Name Role
MARCIA BAKER Secretary

Vice President

Name Role
MARCIA BAKER Vice President

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-04-13
Annual Report 2020-06-25
Principal Office Address Change 2019-06-13
Registered Agent name/address change 2019-06-13
Annual Report 2019-06-13
Annual Report 2018-06-27
Annual Report 2017-06-28

Sources: Kentucky Secretary of State