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 (2 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
Annual Report 2020-03-13
Annual Report 2019-06-13
Annual Report 2018-05-09
Annual Report 2017-03-27
Annual Report 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1641947304 2020-04-28 0457 PPP 306 W MAIN ST, STANFORD, KY, 40484-1216
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STANFORD, LINCOLN, KY, 40484-1216
Project Congressional District KY-05
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14178.89
Forgiveness Paid Date 2021-08-04

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