Name: | Ryan Baker State Farm LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2016 (9 years ago) |
Organization Date: | 07 Jul 2016 (9 years ago) |
Last Annual Report: | 21 Feb 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0957067 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 815 JOHN HARPER HWY , SUITE 5, SHEPHERDSVILLE , KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RYAN BAKER | Registered Agent |
Ryan Alan Baker | Registered Agent |
Name | Role |
---|---|
Ryan Alan Baker | Member |
Name | Role |
---|---|
Ryan Alan Baker | Organizer |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-21 |
Annual Report | 2025-02-21 |
Annual Report | 2024-01-25 |
Registered Agent name/address change | 2023-04-17 |
Annual Report | 2023-02-23 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-10-01 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2021-02-01 |
Annual Report | 2020-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2115878700 | 2021-03-28 | 0457 | PPS | 815 JOHN HARPER RD Suite 5, SHEPHERDSVILLE, KY, 40165-7463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9105387000 | 2020-04-09 | 0457 | PPP | 5023 MUD LN, LOUISVILLE, KY, 40229-2800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State