Name: | PAUL L. PATTERSON, II, O.D., P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 May 1989 (36 years ago) |
Organization Date: | 05 May 1989 (36 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0258149 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 295 Campbellsville Bypass Ste 1, Campbellsville, KY 42718 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAUL L. PATTERSON, II, O.D. | Registered Agent |
Name | Role |
---|---|
Paul L Patterson II | President |
Name | Role |
---|---|
Mabel Sue Patterson | Secretary |
Name | Role |
---|---|
Mabel Sue Patterson | Treasurer |
Name | Role |
---|---|
MABEL SUE PATTERSON | Shareholder |
Paul L Patterson II | Shareholder |
Name | Role |
---|---|
PAUL L. PATTERSON | Director |
MABLE SUE PATTERSON | Director |
Name | Role |
---|---|
PAUL L. PATTERSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-06-03 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-11 |
Annual Report | 2020-05-07 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2390298708 | 2021-03-28 | 0457 | PPP | 295 Campbellsville Byp Ste 1, Campbellsville, KY, 42718-7870 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State