Name: | PATTERSON HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 2008 (17 years ago) |
Organization Date: | 08 Jul 2008 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0709049 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 187 MOORE DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
H. TRIGG MITCHELL | Organizer |
Name | Role |
---|---|
carl gordon patterson III | Member |
Name | Role |
---|---|
BENNETT E. BAYER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CARPET ONE FLOOR & HOME ON MOORE DRIVE | Inactive | 2021-02-01 |
DICKENS FLOOR COVERING | Inactive | 2021-02-01 |
DICKENS CARPET ONE FLOOR AND HOME | Inactive | 2021-02-01 |
DICKENS CARPET ONE FLOOR AND HOME ON MOORE DRIVE | Inactive | 2021-02-01 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-06-10 |
Certificate of Assumed Name | 2023-09-13 |
Annual Report | 2023-05-09 |
Annual Report Amendment | 2022-06-30 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2021-07-28 |
Annual Report | 2020-04-17 |
Annual Report | 2019-06-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6535667008 | 2020-04-07 | 0457 | PPP | 187 MOORE DR, LEXINGTON, KY, 40503-2918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-02 | 2025 | Finance & Administration Cabinet | Facilities & Support Services | General Construction | General Construction | 47966.25 |
Sources: Kentucky Secretary of State