Search icon

RANKIN & BAKER, PLLC

Company Details

Name: RANKIN & BAKER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 2008 (17 years ago)
Organization Date: 22 Apr 2008 (17 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0703548
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: P.O. BOX 225, STANFORD, KY 40484
Place of Formation: KENTUCKY

Registered Agent

Name Role
JONATHAN R. BAKER Registered Agent

Member

Name Role
JONATHAN R BAKER Member
ROBERT R BAKER Member

Organizer

Name Role
JONATHAN R. BAKER Organizer
ROBERT R. BAKER Organizer
STEPHANIE BAKER WILCHER Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-07
Annual Report 2023-06-23
Annual Report 2022-06-28
Annual Report 2021-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14178.89

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-17 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-09-23 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2000
Executive 2023-07-31 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State