Name: | PATCO PIPING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1998 (27 years ago) |
Organization Date: | 02 Jun 1998 (27 years ago) |
Last Annual Report: | 01 Apr 2025 (18 days ago) |
Organization Number: | 0457364 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | 975 HWY 1081, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BENTLEY PATRICK | Registered Agent |
Name | Role |
---|---|
Bentley Patrick | President |
Name | Role |
---|---|
Randa Patrick | Secretary |
Name | Role |
---|---|
Bentley Patrick | Vice President |
Name | Role |
---|---|
Bentley Patrick | Director |
Name | Role |
---|---|
RANDA PATRICK | Incorporator |
Name | Status | Expiration Date |
---|---|---|
PATCO CONTRACTING SERVICES | Inactive | 2012-08-28 |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-04-12 |
Annual Report | 2023-04-04 |
Annual Report | 2022-01-14 |
Registered Agent name/address change | 2022-01-14 |
Annual Report | 2021-03-13 |
Annual Report | 2020-04-03 |
Annual Report | 2019-05-13 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500187 | Employee Retirement Income Security Act (ERISA) | 2005-05-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PLUMBERS AND STEAMFITTERS LOCA |
Role | Plaintiff |
Name | PATCO PIPING, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State