Search icon

Patriot Automotive LLC

Company Details

Name: Patriot Automotive LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2014 (11 years ago)
Organization Date: 21 Apr 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0885177
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 151 SOUTHGATE DR, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
TODD STOKES Registered Agent

Member

Name Role
TODD A STOKES Member

Organizer

Name Role
Jim Devers Organizer

Assumed Names

Name Status Expiration Date
PATRIOT AUTOMOTIVE Active 2027-09-15

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-04
Annual Report 2023-08-02
Certificate of Assumed Name 2022-09-15
Annual Report 2022-08-29
Annual Report 2021-04-14
Annual Report 2020-05-29
Annual Report 2019-05-30
Annual Report 2018-07-18
Principal Office Address Change 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6005877004 2020-04-06 0457 PPP 151 SOUTHGATE DR, GEORGETOWN, KY, 40324-8806
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86200
Loan Approval Amount (current) 86200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-8806
Project Congressional District KY-06
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87100.31
Forgiveness Paid Date 2021-04-27
2257848501 2021-02-20 0457 PPS 151 Southgate Dr 1116 Sheffield Place, Georgetown, KY, 40324-8806
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86363.17
Loan Approval Amount (current) 86363.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8806
Project Congressional District KY-06
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86763.8
Forgiveness Paid Date 2021-08-10

Sources: Kentucky Secretary of State