Search icon

PATCHES PLAYMATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATCHES PLAYMATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2001 (24 years ago)
Organization Date: 06 Dec 2001 (24 years ago)
Last Annual Report: 18 Feb 2025 (4 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

Incorporator

Name Role
LEEEVA E. JOHNSTON Incorporator

President

Name Role
LEEEVA JOHNSTON President

Treasurer

Name Role
LEEEVA JOHNSTON Treasurer

Vice President

Name Role
LEEEVA JOHNSTON Vice President

Director

Name Role
LEEEVA JOHNSTON Director

Registered Agent

Name Role
LEEEVA E. JOHNSTON Registered Agent

Assumed Names

Name Status Expiration Date
PATCHES PLAYMATES Inactive 2012-04-26

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
34000.00
Total Face Value Of Loan:
34000.00
Date:
2020-06-25
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:
34000.00
Total Face Value Of Loan:
34000.00
Date:
2020-05-05
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:
-34000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34000
Current Approval Amount:
34000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34277.59
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34000
Current Approval Amount:
34000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34197.39

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

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

Sources: Kentucky Secretary of State