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 |
Name | Role |
---|---|
Christy Marie Baker | Registered Agent |
Name | Role |
---|---|
Christy Marie Baker | Member |
Name | Role |
---|---|
Christy Marie Baker | Organizer |
Jared Leath Baker | Organizer |
Name | Status | Expiration Date |
---|---|---|
Bluegrass Commercial Cleaning & Property Management | Inactive | 2021-04-03 |
Angie's Cleaning Services | Inactive | 2021-03-29 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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