Search icon

Baker Direct Medical Care, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Baker Direct Medical Care, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2014 (11 years ago)
Organization Date: 17 Sep 2014 (11 years ago)
Last Annual Report: 17 Mar 2025 (6 months ago)
Managed By: Members
Organization Number: 0897311
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41840
City: Neon, Fleming, Fleming Neon, Hall
Primary County: Letcher County
Principal Office: 1345 HIGHWAY 343, P.O.BOX 517, NEON, KY 41840
Place of Formation: KENTUCKY

Registered Agent

Name Role
brenda joan baker Registered Agent

Member

Name Role
Henry Allen Baker Member
BRENDA J BAKER Member

Organizer

Name Role
brenda joan baker Organizer

Unique Entity ID

CAGE Code:
802Y4
UEI Expiration Date:
2019-11-11

Business Information

Activation Date:
2018-11-11
Initial Registration Date:
2017-10-31

Commercial and government entity program

CAGE number:
802Y4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2023-11-11

Contact Information

POC:
BRENDA BAKER

Filings

Name File Date
Annual Report 2025-03-17
Principal Office Address Change 2024-03-27
Registered Agent name/address change 2024-03-27
Annual Report 2024-03-27
Annual Report 2023-05-05

USAspending Awards / Financial Assistance

Date:
2022-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4900.00
Total Face Value Of Loan:
4900.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4900.00
Total Face Value Of Loan:
4900.00
Date:
2020-04-11
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:
31600.00
Total Face Value Of Loan:
31600.00
Date:
2020-04-11
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:
31600.00
Total Face Value Of Loan:
31600.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$31,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,892.62
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $31,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State