Search icon

THE PATRIOT GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE PATRIOT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2001 (24 years ago)
Organization Date: 25 Apr 2001 (24 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0514762
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 6657, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
F. LARKIN FORE Registered Agent

Manager

Name Role
Lawrence A Herring, Jr Manager

Organizer

Name Role
LAWRENCE A. HERRING, JR. Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 535277 Agent - Life Active 2009-10-05 - - 2027-03-31 -
Department of Insurance DOI ID 535277 Agent - Health Active 2009-10-05 - - 2027-03-31 -
Department of Insurance DOI ID 535277 Agent - Casualty Active 2009-10-05 - - 2027-03-31 -
Department of Insurance DOI ID 535277 Agent - Property Active 2009-10-05 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-28
Annual Report 2023-03-28
Annual Report 2022-05-16
Annual Report 2021-05-21

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31200.00
Total Face Value Of Loan:
31200.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31400.00
Total Face Value Of Loan:
31400.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31400.00
Total Face Value Of Loan:
31400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,684.34
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $31,400
Jobs Reported:
2
Initial Approval Amount:
$31,200
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,365.53
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $31,197
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State