Search icon

PATTCO, INC.

Company Details

Name: PATTCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1976 (49 years ago)
Organization Date: 09 Feb 1976 (49 years ago)
Last Annual Report: 20 Mar 1998 (27 years ago)
Organization Number: 0062136
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10000 SHELBYVILLE RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JAMES A. PATTERSON Registered Agent

Secretary

Name Role
Charlotte Elam Secretary

Vice President

Name Role
Thomas A Dieruf Vice President

President

Name Role
James A Patterson President

Director

Name Role
JAMES A. PATTERSON Director

Incorporator

Name Role
L. L. LEATHERMAN Incorporator

Former Company Names

Name Action
PCO, LLC Old Name
PATTCO, INC. Merger
PACO AIRE INC. Merger
WENDYCO, INC. Merger
PACO AIR INC. Old Name

Filings

Name File Date
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1996-03-15
Articles of Correction 1995-12-14

Court Cases

Court Case Summary

Filing Date:
1995-08-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
PATTCO, INC.
Party Role:
Plaintiff
Party Name:
GOSSMAN FARMS INC,
Party Role:
Defendant

Sources: Kentucky Secretary of State