Search icon

PATTCO, LLC

Company Details

Name: PATTCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2007 (17 years ago)
Organization Date: 27 Dec 2007 (17 years ago)
Last Annual Report: 20 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0681758
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10350 ORMSBY PARK PL, STE 202, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
JAMES A PATTERSON Manager
JAMES A PATTERSON II Manager
SHARON P HAGAN Manager
DEBORAH A PATTERSON Manager
THOMAS A DIERUF Manager
CHARLOTTE E LOWE Manager

Registered Agent

Name Role
JOHN S. DOWDS Registered Agent

Organizer

Name Role
ROSS D. COHEN Organizer

Form 5500 Series

Employer Identification Number (EIN):
300456159
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
PATTCO VENTURES Inactive 2023-01-02

Filings

Name File Date
Annual Report 2025-02-20
Certificate of Assumed Name 2024-11-05
Annual Report 2024-02-28
Annual Report 2023-02-21
Annual Report 2022-02-10

Sources: Kentucky Secretary of State