Search icon

THE PATTY TIPTON COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE PATTY TIPTON COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1985 (40 years ago)
Organization Date: 15 May 1985 (40 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0201680
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: 2265 HARRODSBURG ROAD SUITE 100, P O BOX 910387, LEXINGTON, KY 40591
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Patty W Tipton President

Director

Name Role
PATTY TIPTON Director

Incorporator

Name Role
PATTY TIPTON Incorporator

Registered Agent

Name Role
PATTY W. TIPTON Registered Agent

Former Company Names

Name Action
TIPTON'S TEMPORARIES, INC. Old Name
TIPTON TRANSPORT, LLC Merger
TIPTON TRAVEL, LLC Merger
PATTY TIPTON'S COURT REPORTERS, INC. Old Name
EKRA, INC. Old Name

Assumed Names

Name Status Expiration Date
PATTY TIPTON'S COURT REPORTERS Inactive 2016-01-23
TIPTON'S TEMPORARIES Inactive 2015-07-01
TIPTON TRAVEL Inactive 2015-07-01
TIPTON TRANSPORT Inactive 2015-07-01
TIPTON STAFFING Inactive 2014-12-07

Filings

Name File Date
Annual Report 2024-06-05
Registered Agent name/address change 2023-03-22
Annual Report 2023-03-22
Principal Office Address Change 2023-03-22
Principal Office Address Change 2022-06-28

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
847205.00
Total Face Value Of Loan:
847205.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
605100.00
Total Face Value Of Loan:
605100.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
847205
Current Approval Amount:
847205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
854609.34
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
605100
Current Approval Amount:
605100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
569075.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 389-6782
Add Date:
2012-10-09
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT OPPORTUNITY C
Party Role:
Plaintiff
Party Name:
THE PATTY TIPTON COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Non Pro Contract Temporary Manpower Services 5431.44
Executive 2025-02-20 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Non Pro Contract Temporary Manpower Services 1648.66
Executive 2025-02-19 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Non Pro Contract Temporary Manpower Services 2669.68
Executive 2025-02-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Non Pro Contract Temporary Manpower Services 2132.82
Executive 2025-02-11 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Non Pro Contract Temporary Manpower Services 5289.3

Sources: Kentucky Secretary of State