Search icon

BAKER BODY SHOP LLC

Company Details

Name: BAKER BODY SHOP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2022 (3 years ago)
Organization Date: 14 Jan 2022 (3 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1185937
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 1383 River Rd, London, KY 40744
Place of Formation: KENTUCKY

Registered Agent

Name Role
JONATHON BAKER Registered Agent

Member

Name Role
Jonathon Wayne Baker Member

Organizer

Name Role
JONATHON BAKER Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4943117410 2020-05-11 0457 PPP 865 N. COLLEGE ST, HARRODSBURG, KY, 40330-1007
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HARRODSBURG, MERCER, KY, 40330-1007
Project Congressional District KY-06
Number of Employees 2
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8370.72
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State