Search icon

PATTERSON LAW OFFICE, PLLC

Company Details

Name: PATTERSON LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2019 (6 years ago)
Organization Date: 07 Feb 2019 (6 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1047630
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: P.O. BOX 825, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
JUD PATTERSON Registered Agent

Member

Name Role
Jud Patterson Member

Organizer

Name Role
JUD PATTERSON Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-08-03
Reinstatement Certificate of Existence 2022-08-23
Reinstatement 2022-08-23
Administrative Dissolution 2020-10-08
Articles of Organization (LLC) 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7794697005 2020-04-08 0457 PPP 228 A W MAIN ST, RICHMOND, KY, 40475-1444
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address RICHMOND, MADISON, KY, 40475-1444
Project Congressional District KY-06
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
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 10701.88
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State