Search icon

Pattman, LLC

Headquarter

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 (11 years ago)
Organization Date: 20 Nov 2013 (11 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

Links between entities

Type Company Name Company Number State
Headquarter of Pattman, LLC, ILLINOIS LLC_00038857 ILLINOIS
Headquarter of Pattman, LLC, ILLINOIS LLC_00038865 ILLINOIS
Headquarter of Pattman, LLC, ILLINOIS LLC_04543394 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VMPGKVXB0UIX27 0872648 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O KAREN M. CAMPBELL, 3309 COLLINS LANE, LOUISVILLE, US-KY, US, 40245
Headquarters 3309 Collins Lane, Louisville, US-KY, US, 40245

Registration details

Registration Date 2019-03-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 872648

Signature

Name Role
JOSEPH P SMAHA Signature

Member

Name Role
W.A. VENTURES Member
ROBERT PARSONS Member

Organizer

Name Role
JOSEPH P. SMAHA Organizer

Registered Agent

Name Role
KAREN M. CAMPBELL Registered Agent

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
Annual Report 2019-06-27
Annual Report 2018-06-27
Annual Report 2017-06-26
Annual Report 2016-06-17
Annual Report 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8998687009 2020-04-09 0457 PPP 3309 COLLINS LN, LOUISVILLE, KY, 40245-1629
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4820000
Loan Approval Amount (current) 4820000
Undisbursed Amount 0
Franchise Name Wendy's
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1629
Project Congressional District KY-03
Number of Employees 500
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4876099.44
Forgiveness Paid Date 2021-06-11

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