Name: | PATCHES PLAYMATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2001 (23 years ago) |
Organization Date: | 06 Dec 2001 (23 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0526622 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 10804 GRAFTON HALL ROAD, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
LEEEVA E. JOHNSTON | Incorporator |
Name | Role |
---|---|
LEEEVA JOHNSTON | President |
Name | Role |
---|---|
LEEEVA JOHNSTON | Treasurer |
Name | Role |
---|---|
LEEEVA JOHNSTON | Vice President |
Name | Role |
---|---|
LEEEVA JOHNSTON | Director |
Name | Role |
---|---|
LEEEVA E. JOHNSTON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PATCHES PLAYMATES | Inactive | 2012-04-26 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-03 |
Annual Report | 2020-02-19 |
Reinstatement Approval Letter UI | 2019-04-22 |
Reinstatement | 2019-04-22 |
Reinstatement Certificate of Existence | 2019-04-22 |
Reinstatement Approval Letter UI | 2018-12-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3633468003 | 2020-06-24 | 0457 | PPP | 10414 Millers Lane, Louisville, KY, 40272-3123 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4891148510 | 2021-02-26 | 0457 | PPS | 10414 Millers Ln 10414 Millers Lane, Louisville, KY, 40272-3123 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-17 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2390.24 |
Executive | 2024-10-15 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2343.67 |
Executive | 2024-09-11 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2933.32 |
Executive | 2024-08-06 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 3882.98 |
Executive | 2023-09-19 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 3028.82 |
Executive | 2023-08-15 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 3686.52 |
Executive | 2023-07-24 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 4257.13 |
Sources: Kentucky Secretary of State