Search icon

PATEL CORPORATION

Company Details

Name: PATEL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 1989 (36 years ago)
Organization Date: 16 May 1989 (36 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Organization Number: 0258590
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: PO BOX 202, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JACK DOUGLAS LITTLE Registered Agent

Treasurer

Name Role
Brian Little Treasurer

Director

Name Role
Brian Little Director
Jack Douglas Little Director
Jennifer DOUGLAS Lanigan Director

President

Name Role
Jack Douglas Little President

Secretary

Name Role
Jennifer Lanigan Secretary

Incorporator

Name Role
DOUG LITTLE Incorporator
JENNIFER LITTLE Incorporator
BRIAN LITTLE Incorporator
ELLOISE LITTLE Incorporator

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-06-14
Annual Report 2022-06-08
Annual Report 2021-06-07
Annual Report 2020-05-18
Annual Report 2019-06-12
Annual Report 2018-06-06
Annual Report 2017-05-09
Annual Report 2016-04-25
Annual Report 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7368037700 2020-05-01 0457 PPP 610 4TH ST W, COVINGTON, KY, 41011
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45162
Loan Approval Amount (current) 45162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45776.7
Forgiveness Paid Date 2021-09-14

Sources: Kentucky Secretary of State