Search icon

Baxter Mobile LLC

Company Details

Name: Baxter Mobile LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Apr 2018 (7 years ago)
Organization Date: 18 Apr 2018 (7 years ago)
Last Annual Report: 15 Mar 2021 (4 years ago)
Managed By: Members
Organization Number: 1018347
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 4030 TATES CREEK RD, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
Shahrear Shaker Registered Agent

Organizer

Name Role
Shahrear Shaker Organizer

Member

Name Role
Shahrear Shaker Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-03-15
Reinstatement 2021-03-15
Principal Office Address Change 2021-03-15
Registered Agent name/address change 2021-03-15
Administrative Dissolution 2020-10-08
Annual Report 2019-06-14
Annual Report 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3985628802 2021-04-15 0457 PPP 947 Baxter Ave, Louisville, KY, 40204-2046
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35831
Loan Approval Amount (current) 35831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-2046
Project Congressional District KY-03
Number of Employees 35
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State