Search icon

Patterson and Company CPAs PLLC

Company Details

Name: Patterson and Company CPAs PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2011 (14 years ago)
Organization Date: 31 Jan 2011 (14 years ago)
Last Annual Report: 11 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0780923
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2297 LEXINGTON ROAD, SUITE 102, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
RAND E. KRUGER Registered Agent

Manager

Name Role
MELINA PATTERSON Manager
ROBERT Wayne Patterson Manager

Organizer

Name Role
Robert Wayne Patterson Jr Organizer

Assumed Names

Name Status Expiration Date
RESTAURANT.CPA Active 2028-01-25
PATTERSON AND COMPANY CPAS Inactive 2024-02-25
PATTERSON AND COMPANY, CPAS Inactive 2017-06-29

Filings

Name File Date
Annual Report 2024-02-11
Certificate of Assumed Name 2023-01-25
Annual Report 2023-01-03
Annual Report 2022-05-23
Annual Report 2021-05-19
Annual Report 2020-06-04
Annual Report 2019-06-15
Certificate of Assumed Name 2019-02-25
Annual Report 2018-02-01
Principal Office Address Change 2017-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4134577201 2020-04-27 0457 PPP 2297 LEXINGTON RD STE 102, LOUISVILLE, KY, 40206-2818
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208400
Loan Approval Amount (current) 208400
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, 40206-2818
Project Congressional District KY-03
Number of Employees 15
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 209513.37
Forgiveness Paid Date 2020-11-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 25.93 $8,801 $7,000 17 2 2023-06-29 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 23.65 $16,248 $14,000 13 4 2022-06-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 24.00 $5,141 $3,500 12 1 2018-06-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.60 $18,452 $17,500 7 5 2017-08-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 25.08 $15,112 $7,000 5 2 2016-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 20.62 $6,283 $6,200 3 2 2015-06-25 Final

Sources: Kentucky Secretary of State