Search icon

Pattman, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Pattman, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2013 (12 years ago)
Organization Date: 20 Nov 2013 (12 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0872648
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 3309 COLLINS LANE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Signature

Name Role
JOSEPH P SMAHA Signature

Organizer

Name Role
JOSEPH P. SMAHA Organizer

Member

Name Role
Triple Enterprises LLC Member
MARCUS KOLB Member

Registered Agent

Name Role
KAREN M. CAMPBELL Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
LLC_00038857
State:
ILLINOIS
Type:
Headquarter of
Company Number:
LLC_00038865
State:
ILLINOIS
Type:
Headquarter of
Company Number:
LLC_04543394
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300VMPGKVXB0UIX27

Registration Details:

Initial Registration Date:
2019-03-06
Next Renewal Date:
2020-03-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
PATTERSON AND ASSOCIATES - JORDAN CKY LLC Old Name
T.E. - MILLS CIL L.L.C. Old Name
PAB TRUST VENTURE LLC Merger
PATTERSON GROUP - MURRAY LLC Merger
TRIPLE ENTERPRISES LLC Merger
PATTERSON AND ASSOCIATES LLC Merger
TWO J LLC Merger
T.E.-FORTE TN LLC Merger
T.E. - MAJOR KY LLC Merger
T.E. - KOLB II LLC Merger

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-04-27
Annual Report 2022-03-25
Annual Report 2021-06-23
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
4820000.00
Total Face Value Of Loan:
4820000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4820000
Current Approval Amount:
4820000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4876099.44

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Travel Exp & Exp Allowances Food For Firefighters 138.97
Executive 2024-11-25 2025 Energy and Environment Cabinet Department for Natural Resources Travel Exp & Exp Allowances Food For Firefighters 1208.5
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances In-State Travel 11.01

Sources: Kentucky Secretary of State