Search icon

Baker Enterprises, LLC

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: 20 Mar 2024 (a year 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

Registered Agent

Name Role
Christy Marie Baker Registered Agent

Member

Name Role
Christy Marie Baker Member

Organizer

Name Role
Christy Marie Baker Organizer
Jared Leath Baker Organizer

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 2024-03-20
Annual Report Amendment 2023-05-10
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-03-18
Annual Report 2020-02-14
Annual Report 2019-04-14
Annual Report 2018-03-25
Annual Report 2017-03-06
Certificate of Assumed Name 2016-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9426907002 2020-04-09 0457 PPP 330 JOHNNIE RD, MAYFIELD, KY, 42066-6639
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49155
Loan Approval Amount (current) 49155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-6639
Project Congressional District KY-01
Number of Employees 26
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 49645.2
Forgiveness Paid Date 2021-04-15

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
Judicial 2024-07-10 2025 - Judicial Department Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 455
Judicial 2023-09-27 2024 - Judicial Department Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 395
Judicial 2023-09-22 2024 - Judicial Department Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 395
Judicial 2023-09-21 2024 - Judicial Department Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 8646
Judicial 2023-09-12 2024 - Judicial Department Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 9535

Sources: Kentucky Secretary of State