Search icon

BAKER CAPITAL, LLC

Company Details

Name: BAKER CAPITAL, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 19 Nov 2013 (11 years ago)
Organization Date: 19 Nov 2013 (11 years ago)
Last Annual Report: 27 Jun 2017 (8 years ago)
Managed By: Managers
Organization Number: 0872472
ZIP code: 40207
Primary County: Jefferson
Principal Office: 2004 INDIAN CHUTE, LOUISVILLE, KY 40207-1185
Place of Formation: KENTUCKY

Registered Agent

Name Role
SW AGENT LLC Registered Agent

Manager

Name Role
Robert Alexander Baker Manager

Organizer

Name Role
PAMELA M. GREENWELL Organizer

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report Return 2018-07-19
Annual Report 2017-06-27
Annual Report 2016-04-12
Annual Report 2015-06-10
Amendment 2014-03-05
Annual Report 2014-03-03
Articles of Organization (LLC) 2013-11-19

Date of last update: 15 Nov 2024

Sources: Kentucky Secretary of State