Search icon

HALF BAKED, LLC

Company Details

Name: HALF BAKED, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2014 (11 years ago)
Organization Date: 06 Mar 2014 (11 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0881247
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1750 SCOTTSVILLE ROAD, SUITE 2, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUGLAS TAULBEE Registered Agent

Manager

Name Role
DANIEL J DAVIS Manager
DOUGLAS A TAULBEE Manager

Organizer

Name Role
CHARLES E. PIERCE Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-3423 NQ2 Retail Drink License Active 2024-11-15 2017-08-30 - 2025-11-30 1916 Justice Dr Ste 130, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-RS-4938 Special Sunday Retail Drink License Active 2024-11-15 2017-08-30 - 2025-11-30 1916 Justice Dr Ste 130, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 056-NQ2-3215 NQ2 Retail Drink License Active 2024-10-21 2017-01-09 - 2025-10-31 13307 Shelbyville Rd, Middletown, Jefferson, KY 40223
Department of Alcoholic Beverage Control 056-RS-4694 Special Sunday Retail Drink License Active 2024-10-21 2017-01-09 - 2025-10-31 13307 Shelbyville Rd, Middletown, Jefferson, KY 40223

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-02-23
Annual Report 2023-02-25
Annual Report 2022-02-09
Annual Report 2021-03-01
Annual Report 2020-03-11
Annual Report 2019-05-08
Annual Report 2018-04-26
Annual Report 2017-03-27
Annual Report 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1316698304 2021-01-16 0457 PPS 1750 Scottsville Rd Ste 2, Bowling Green, KY, 42104-3375
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1286200
Loan Approval Amount (current) 1286200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-3375
Project Congressional District KY-02
Number of Employees 129
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1299669.37
Forgiveness Paid Date 2022-02-08
9958207005 2020-04-09 0457 PPP 1750 Scottsville Road 0.0, Bowling Green, KY, 42104-3375
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 983605
Loan Approval Amount (current) 983605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-3375
Project Congressional District KY-02
Number of Employees 130
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 996430.66
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State