Search icon

PATCO PIPING, INC.

Company Details

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

Registered Agent

Name Role
BENTLEY PATRICK Registered Agent

President

Name Role
Bentley Patrick President

Secretary

Name Role
Randa Patrick Secretary

Vice President

Name Role
Bentley Patrick Vice President

Director

Name Role
Bentley Patrick Director

Incorporator

Name Role
RANDA PATRICK Incorporator

Assumed Names

Name Status Expiration Date
PATCO CONTRACTING SERVICES Inactive 2012-08-28

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500187 Employee Retirement Income Security Act (ERISA) 2005-05-11 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-05-11
Termination Date 2006-01-30
Section 1002
Status Terminated

Parties

Name PLUMBERS AND STEAMFITTERS LOCA
Role Plaintiff
Name PATCO PIPING, INC.
Role Defendant

Sources: Kentucky Secretary of State