Search icon

BAKER & HILLIARD, INC.

Company Details

Name: BAKER & HILLIARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1992 (32 years ago)
Organization Date: 04 Nov 1992 (32 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0307058
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P.O. BOX 1, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
KEITH CARWELL Secretary

Treasurer

Name Role
LANETTA NIXON Treasurer

Director

Name Role
KEITH CARWELL Director
J. ROBERT HILLIARD Director
JOSEPH D HILLIARD Director
JERRY E. BAKER Director

Incorporator

Name Role
JERRY E. BAKER Incorporator

Vice President

Name Role
JOSEPH D HILLIARD Vice President

Registered Agent

Name Role
JAMES R HILLIARD Registered Agent

President

Name Role
JAMES R. HILLIARD President

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-05-27
Annual Report 2021-05-28
Annual Report 2020-02-26
Annual Report 2019-04-12
Annual Report 2018-04-13
Registered Agent name/address change 2018-04-13
Annual Report 2017-04-19

Sources: Kentucky Secretary of State