Search icon

Baker Enterprises, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Baker Enterprises, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2016 (9 years ago)
Organization Date: 29 Mar 2016 (9 years ago)
Last Annual Report: 12 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 0948529
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 330 Johnnie Road, Mayfield, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
Christy Marie Baker Member

Organizer

Name Role
Christy Marie Baker Organizer
Jared Leath Baker Organizer

Registered Agent

Name Role
Christy Marie Baker Registered Agent

Assumed Names

Name Status Expiration Date
Bluegrass Commercial Cleaning & Property Management Inactive 2021-04-03
Angie's Cleaning Services Inactive 2021-03-29

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-03-20
Annual Report Amendment 2023-05-10
Annual Report 2023-03-22
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
49155.00
Total Face Value Of Loan:
49155.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$49,155
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,155
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$49,645.2
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $49,155

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-06 2025 - Judicial Department Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 8645
Judicial 2025-01-13 2025 - Judicial Department Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 9100
Judicial 2024-12-12 2025 - Judicial Department Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 9495
Judicial 2024-10-29 2025 - Judicial Department Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 25935
Judicial 2024-07-11 2025 - Judicial Department Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 8644

Sources: Kentucky Secretary of State