Search icon

PATTCO, LLC

Company Details

Name: PATTCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1998 (26 years ago)
Organization Date: 18 Dec 1998 (26 years ago)
Last Annual Report: 29 Jun 2007 (18 years ago)
Managed By: Managers
Organization Number: 0466377
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10000 SHELBYVILLE RD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Organizer

Name Role
PATRICK J WELSH Organizer

Manager

Name Role
JAMES A PATTERSON, II Manager
SHARON P HAGAN Manager
JAMES A PATTERSON Manager
DEBORAH P Comley Manager

Signature

Name Role
JAMES A PATTERSON, II Signature

Registered Agent

Name Role
3300, LLC Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001030421
Phone:
5022456623

Latest Filings

Form type:
SC 13D/A
Filing date:
2000-11-29
File:
Form type:
SC 13D/A
Filing date:
1998-12-14
File:
Form type:
SC 13D
Filing date:
1997-01-13
File:

Former Company Names

Name Action
PCO, LLC Old Name
PATTCO, INC. Merger
PACO AIRE INC. Merger
WENDYCO, INC. Merger
PACO AIR INC. Old Name

Assumed Names

Name Status Expiration Date
PATTCO VENTURES Inactive 2011-01-17

Filings

Name File Date
Articles of Merger 2007-12-27
Annual Report 2007-06-29
Annual Report 2006-07-06
Name Renewal 2005-09-07
Annual Report 2005-02-23

Sources: Kentucky Secretary of State