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 |
Name | Role |
---|---|
PAUL V BAKER | Member |
Phyllis N Baker | Member |
Name | Role |
---|---|
GARY R. WEITKAMP | Organizer |
Name | Role |
---|---|
PAUL V. BAKER | Registered Agent |
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 | - | - |
Name | Action |
---|---|
BAKER INSURANCE GROUP, LLC | Old Name |
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