Search icon

PATTERSON AND COMPANY, INC.

Company Details

Name: PATTERSON AND COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1977 (48 years ago)
Organization Date: 10 Oct 1977 (48 years ago)
Last Annual Report: 15 Jul 2022 (3 years ago)
Organization Number: 0084792
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 407 COUNTRY LN, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 100

Incorporator

Name Role
PERRY L. GREER Incorporator

President

Name Role
Wm S Patterson President

Secretary

Name Role
William H. M. Patterson Secretary

Treasurer

Name Role
Graydon Patterson Treasurer

Vice President

Name Role
William H. M. Patterson Vice President

Director

Name Role
Graydon Patterson Director
William H.M. Patterson Director
W. S. PATTERSON Director
PERRY L. GREER Director

Registered Agent

Name Role
GRAYDON PATTERSON Registered Agent

Former Company Names

Name Action
CAPE COAL CORPORATION Old Name
PATTERSON AND COMPANY, INC. Merger
D & D W COAL, INC. Old Name
W.S.P. ENTERPRISES, INC. Old Name

Filings

Name File Date
Dissolution 2022-07-21
Annual Report 2022-07-15
Annual Report 2021-02-09
Annual Report 2020-02-26
Annual Report 2019-04-22
Annual Report 2018-04-20
Annual Report 2017-03-09
Annual Report 2016-03-09
Annual Report 2015-05-13
Registered Agent name/address change 2014-01-29

Sources: Kentucky Secretary of State