Search icon

PATTERSON ROOFING, LLC

Company Details

Name: PATTERSON ROOFING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2004 (21 years ago)
Organization Date: 16 Apr 2004 (21 years ago)
Last Annual Report: 21 Feb 2025 (21 days ago)
Managed By: Members
Organization Number: 0583853
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 411 OLD TOWNE ROAD, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY PATTERSON Registered Agent

Member

Name Role
TERRY PATTERSON Member

Organizer

Name Role
TERRY PATTERSON Organizer

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-08-07
Annual Report 2023-06-07
Annual Report 2022-08-08
Annual Report 2021-08-11
Annual Report 2020-05-18
Annual Report 2019-05-08
Annual Report 2018-05-31
Annual Report 2017-05-03
Annual Report 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312617145 0452110 2009-03-18 107 FENLEY AVE BLDG Q, LOUISVILLE, KY, 40207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-03-24
Case Closed 2009-06-02

Related Activity

Type Referral
Activity Nr 202844460
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2009-04-16
Abatement Due Date 2009-03-20
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 4
310659388 0452110 2007-05-23 1051 US HWY 127 SOUTH, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-05-23
Case Closed 2007-08-13

Related Activity

Type Referral
Activity Nr 202694808
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-06-14
Abatement Due Date 2007-06-20
Current Penalty 600.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2007-06-14
Abatement Due Date 2007-06-20
Current Penalty 1500.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-06-14
Abatement Due Date 2007-06-20
Current Penalty 1500.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170277205 2020-04-28 0457 PPP 411 OLD TOWNE RD, LOUISVILLE, KY, 40214-4312
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-4312
Project Congressional District KY-03
Number of Employees 1
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8710.03
Forgiveness Paid Date 2021-08-17

Sources: Kentucky Secretary of State