Search icon

BAHE & COOK, PLLC

Company Details

Name: BAHE & COOK, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2004 (21 years ago)
Organization Date: 08 Apr 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0583298
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1041 GOSS AVENUE, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN A. BAHE, JR. Registered Agent

Member

Name Role
JOHN A BAHE JR Member
BRIAN D. COOK Member

Organizer

Name Role
JOHN A. BAHE, JR. Organizer
BRIAN D. COOK Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-07
Annual Report 2023-04-13
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-06-01
Annual Report 2019-03-20
Principal Office Address Change 2018-04-18
Annual Report 2018-04-18
Registered Agent name/address change 2018-04-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4890135005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BAHE & COOK, PLLC
Recipient Name Raw BAHE & COOK, PLLC
Recipient DUNS 155684363
Recipient Address 312 S 4TH ST, THE MARION E T, LOUISVILLE, JEFFERSON, KENTUCKY, 40202-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Sources: Kentucky Secretary of State