Search icon

MATTHEW BAKER ANESTHESIA GROUP, PLLC

Company Details

Name: MATTHEW BAKER ANESTHESIA GROUP, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2019 (6 years ago)
Organization Date: 18 Jul 2019 (6 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 1065357
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1920 GENERAL WARFIELD WAY, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Member

Name Role
Matthew Baker Member

Registered Agent

Name Role
S & H LEXINGTON, LLC Registered Agent

Organizer

Name Role
DUSTYN B JONES Organizer

Filings

Name File Date
Dissolution 2022-12-31
Annual Report 2022-06-29
Annual Report 2021-06-07
Annual Report 2020-05-14
Articles of Organization (LLC) 2019-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1169507808 2020-05-01 0457 PPP 1920 GENERAL WARFIELD WAY, LEXINGTON, KY, 40505
Loan Status Date 2022-08-29
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40505-1400
Project Congressional District KY-06
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15501.71
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State