Search icon

Country Patchwork, LLC

Company Details

Name: Country Patchwork, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2018 (7 years ago)
Organization Date: 01 Apr 2018 (7 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1013794
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 1308 W Shelby St, Falmouth, KY 41040
Place of Formation: KENTUCKY

Registered Agent

Name Role
Cynthia Brown Registered Agent

Organizer

Name Role
Cynthia Brown Organizer

Member

Name Role
Cynthia Wade Member

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-04-13
Principal Office Address Change 2023-01-24
Principal Office Address Change 2022-03-04
Annual Report 2022-03-04
Reinstatement Certificate of Existence 2021-03-02
Reinstatement 2021-03-02
Reinstatement Approval Letter Revenue 2021-02-26
Administrative Dissolution 2020-10-08
Annual Report 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7172488406 2021-02-11 0457 PPS 101 W Shelby St, Falmouth, KY, 41040-1115
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Falmouth, PENDLETON, KY, 41040-1115
Project Congressional District KY-04
Number of Employees 4
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11112.11
Forgiveness Paid Date 2022-03-10
4560047307 2020-04-29 0457 PPP 101 SHELBY ST, FALMOUTH, KY, 41040-1115
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FALMOUTH, PENDLETON, KY, 41040-1115
Project Congressional District KY-04
Number of Employees 3
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4844.19
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State