Search icon

The Baker's Table LLC

Company claim

Is this your business?

Get access!

Company Details

Name: The Baker's Table LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2018 (8 years ago)
Organization Date: 12 Feb 2018 (8 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1010964
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1004 Monmouth St, Newport, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID RION WILLOCKS Registered Agent
David Rion Willocks Registered Agent

Organizer

Name Role
David Rion Willocks Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ2-3849 NQ2 Retail Drink License Active 2024-11-29 2018-12-07 - 2025-11-30 1004 Monmouth St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-5505 Special Sunday Retail Drink License Active 2024-11-29 2018-12-07 - 2025-11-30 1004 Monmouth St, Newport, Campbell, KY 41071

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-05-31
Annual Report 2022-04-05
Annual Report 2021-03-17
Annual Report Amendment 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$138,967
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,623.02
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $138,962
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$85,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,076.67
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $85,000

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
Executive 2024-12-16 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 1432.73
Executive 2024-10-07 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 521.03
Executive 2023-09-12 2024 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 130.5

Sources: Kentucky Secretary of State