Search icon

PATRIOT PLUMBING, LLC

Company Details

Name: PATRIOT PLUMBING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2003 (22 years ago)
Organization Date: 27 Aug 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0566970
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 6095 MT. STERLING RD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER LEE BLEVINS Registered Agent

Member

Name Role
CHRISTOPHER LEE BLEVINS Member

Organizer

Name Role
CHRISTOPHER BLEVINS Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
88V52
UEI Expiration Date:
2020-02-08

Business Information

Activation Date:
2019-02-15
Initial Registration Date:
2019-02-08

Form 5500 Series

Employer Identification Number (EIN):
743102373
Plan Year:
2018
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
454900.00
Total Face Value Of Loan:
454900.00
Date:
2020-04-27
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:
628200.00
Total Face Value Of Loan:
628200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-12
Type:
Prog Related
Address:
1900 S FLOYD STREET, LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-11-15
Type:
Prog Related
Address:
11672 PHELPS 632 ROAD, PHELPS, KY, 41553
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-04
Type:
Prog Related
Address:
501 S BROADWAY, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-11-21
Type:
Complaint
Address:
250 S MARTIN LUTHER KING BLVD, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-07
Type:
Planned
Address:
446 TREMONT DR, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
454900
Current Approval Amount:
454900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
457791.42
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
628200
Current Approval Amount:
628200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
633948.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 745-1791
Add Date:
2008-12-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State