Search icon

BAA LLC

Company Details

Name: BAA LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Feb 2012 (13 years ago)
Organization Date: 21 Feb 2012 (13 years ago)
Last Annual Report: 01 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0822247
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 3304 Oneonta Rd, California, KY 41007
Place of Formation: KENTUCKY

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
ADAM HENEGAR Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-06-01
Annual Report 2023-06-01
Annual Report 2022-03-08
Registered Agent name/address change 2022-01-12
Amendment 2022-01-11
Registered Agent name/address change 2021-12-13
Annual Report 2021-03-04
Annual Report 2020-06-16
Annual Report 2019-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7717687706 2020-05-01 0457 PPP 11984 US HIGHWAY 42, UNION, KY, 41091-8406
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84200
Loan Approval Amount (current) 84200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address UNION, BOONE, KY, 41091-8406
Project Congressional District KY-04
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85184.67
Forgiveness Paid Date 2021-07-02

Sources: Kentucky Secretary of State