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

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

Form 5500 Series

Employer Identification Number (EIN):
841850587
Plan Year:
2021
Number Of Participants:
11
Plan Year:
2020
Number Of Participants:
0

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139270.00
Total Face Value Of Loan:
139270.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139270
Current Approval Amount:
139270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140047.59

Sources: Kentucky Secretary of State