Search icon

PATRIOT AG, LLC

Company Details

Name: PATRIOT AG, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2019 (6 years ago)
Organization Date: 14 May 2019 (6 years ago)
Last Annual Report: 09 Jan 2021 (4 years ago)
Managed By: Members
Organization Number: 1058686
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 400 CRITTENDON LANE, MAYFIELD , KY 42066
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATRIOT AG, LLC 401(K) PLAN 2021 841850587 2022-09-20 PATRIOT AG, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 444200
Plan sponsor’s address 400 CRITTENDON LANE, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing KIMBERLY JOHNSON-KNAPP
Valid signature Filed with authorized/valid electronic signature
PATRIOT AG, LLC 401(K) PLAN 2020 841850587 2021-07-21 PATRIOT AG, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 444200
Plan sponsor’s address 400 CRITTENDON LANE, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing KIMBERLY JOHNSON-KNAPP
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
BRANDON BIRNEY Member
JOHN D MATHIS Member
KEITH MYERS Member
JOHN MILLER Member

Organizer

Name Role
WEAKLEY COUNTY COOPERATIVE Organizer
JAMES WRAY Organizer
KEITH MYERS Organizer
JOHN D MATHIS Organizer
JOHN MILLER Organizer
BRANDON BIRNEY Organizer
ROGER D HARRISON Organizer
BLAKE R HARRISON Organizer

Registered Agent

Name Role
JAMES WRAY Registered Agent

Filings

Name File Date
Dissolution 2022-02-14
Annual Report 2021-01-09
Registered Agent name/address change 2021-01-09
Annual Report 2020-01-06
Articles of Organization (LLC) 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6056837003 2020-04-06 0457 PPP 400 Crittendon Lane, MAYFIELD, KY, 42066-3614
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139270
Loan Approval Amount (current) 139270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-3614
Project Congressional District KY-01
Number of Employees 10
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140047.59
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State