Search icon

STEVE BAKER BUILDING, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVE BAKER BUILDING, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2001 (24 years ago)
Organization Date: 06 Aug 2001 (24 years ago)
Last Annual Report: 13 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0520475
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42366
City: Philpot, Knottsville
Primary County: Daviess County
Principal Office: 5789 MILLERS MILL RD, 5789 MILLERS MILL RD, PHILPOT, PHILPOT, KY 42366
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN S BAKER Registered Agent

Manager

Name Role
Steven S Baker Manager

Member

Name Role
Brandi J Baker Member

Organizer

Name Role
STEVE BAKER Organizer

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-24

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
36500.00
Total Face Value Of Loan:
36500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-30
Type:
Planned
Address:
6154 DITTO RD, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,500
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$36,641
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $36,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State