Search icon

PATRICK & ASSOCIATES, LLC

Company Details

Name: PATRICK & ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2018 (7 years ago)
Organization Date: 25 Jul 2018 (7 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1027956
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 124 CANDLEWOOD DRIVE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Member

Name Role
Elizabeth F Francis Member
Tammy R Patrick Member

Organizer

Name Role
TAMMY PATRICK Organizer

Registered Agent

Name Role
TAMMY PATRICK Registered Agent

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-14
Annual Report 2022-03-31
Annual Report 2021-02-11
Annual Report 2020-02-29
Annual Report 2019-04-29
Articles of Organization (LLC) 2018-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2676498704 2021-03-30 0457 PPP 124 Candlewood Dr, Winchester, KY, 40391-8550
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-8550
Project Congressional District KY-06
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4023.11
Forgiveness Paid Date 2021-10-27

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300002890 Personal Service Contract 2023-07-01 2024-06-30 131250
Department Auditor Of Public Accounts
Category (946) FINANCIAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2200002674 Personal Service Contract 2022-07-01 2023-06-30 363750
Department Auditor Of Public Accounts
Category (946) FINANCIAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2200001034 Personal Service Contract 2021-10-15 2022-06-30 221250
Department Auditor Of Public Accounts
Category (946) FINANCIAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2000000543 Personal Service Contract 2019-10-01 2020-06-30 26250
Department Auditor Of Public Accounts
Category (946) FINANCIAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-04 2025 Cabinet of the General Government Auditor Of Public Accounts Pro Contract (Inc Per Serv) Auditing Sv-W/Fn Dscl Rev-1099 24375
Executive 2023-08-09 2024 Cabinet of the General Government Auditor Of Public Accounts Pro Contract (Inc Per Serv) Auditing Sv-W/Fn Dscl Rev-1099 63750

Sources: Kentucky Secretary of State