Search icon

BAKER MANAGEMENT, LLC

Company Details

Name: BAKER MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2000 (25 years ago)
Organization Date: 18 Feb 2000 (25 years ago)
Last Annual Report: 08 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0489698
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 952 VILLAGE GREEN AVENUE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
PAUL V BAKER Member
Phyllis N Baker Member

Organizer

Name Role
GARY R. WEITKAMP Organizer

Registered Agent

Name Role
PAUL V. BAKER Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 510107 Agent - Casualty Inactive 2000-08-15 - 2001-04-19 - -
Department of Insurance DOI ID 510107 Agent - Property Inactive 2000-08-15 - 2001-04-19 - -
Department of Insurance DOI ID 510107 Agent - Life Inactive 2000-07-25 - 2001-04-19 - -
Department of Insurance DOI ID 510107 Agent - Health Inactive 2000-07-25 - 2001-04-19 - -
Department of Insurance DOI ID 510107 Agent - General Lines Inactive 2000-07-18 - 2000-08-15 - -

Former Company Names

Name Action
BAKER INSURANCE GROUP, LLC Old Name

Filings

Name File Date
Annual Report 2025-03-08
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-15
Annual Report 2021-02-17
Annual Report 2020-02-12
Annual Report 2019-04-20
Annual Report 2018-04-11
Annual Report 2017-03-25
Annual Report 2016-03-07

Sources: Kentucky Secretary of State