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

Central Index Key

CIK number Mailing Address Business Address Phone
1030421 10000 SHELBYVILLE RD, LOUISVILLE, KY, 40223 10000 SHELBYVILLE RD, LOUISVILLE, KY, 40223 5022456623

Filings since 2000-11-29

Form type SC 13D/A
Filing date 2000-11-29
File View File

Filings since 1998-12-14

Form type SC 13D/A
Filing date 1998-12-14

Filings since 1997-01-13

Form type SC 13D
Filing date 1997-01-13

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

Organizer

Name Role
PATRICK J WELSH Organizer

Registered Agent

Name Role
3300, LLC Registered Agent

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
Annual Report 2003-04-29
Annual Report 2002-05-08
Annual Report 2001-04-30
Certificate of Assumed Name 2001-01-17
Annual Report 2000-08-02

Sources: Kentucky Secretary of State