Search icon

Patriot AMT, LLC

Company Details

Name: Patriot AMT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 2019 (6 years ago)
Organization Date: 28 May 2019 (6 years ago)
Last Annual Report: 21 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 1059949
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 1012 Mary Laidley Dr, Covington, KY 41017
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VFP2G63A7N15 2023-06-08 1012 MARY LAIDLEY DR, COVINGTON, KY, 41017, 9527, USA 1012 MARY LAIDLEY DR, COVINGTON, KY, 41017, 9527, USA

Business Information

URL http://www.patriot-amt.com/
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2022-06-09
Initial Registration Date 2019-12-16
Entity Start Date 2019-05-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332312, 332710, 339999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DON PRYSI
Role PRESIDENT
Address 1012 MARY LAIDLEY DRIVE, COVINGTON, KY, 41017, USA
Government Business
Title PRIMARY POC
Name DON PRYSI
Role PRESIDENT
Address 1012 MARY LAIDLEY DRIVE, COVINGTON, KY, 41017, USA
Past Performance Information not Available

Registered Agent

Name Role
CT Corporation System Registered Agent

Manager

Name Role
Don Prysi Manager

Member

Name Role
Steve Barnett Member
Enrique Samudio Member
Zach Kraft Member
Sergiy Papyshev Member

Organizer

Name Role
Maxwell Berg Organizer

Filings

Name File Date
Dissolution 2023-06-06
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-06-01
Annual Report 2020-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378288610 2021-03-13 0457 PPP 1012 Mary Laidley Dr, Covington, KY, 41017-9527
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12512.05
Loan Approval Amount (current) 12512.05
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41017-9527
Project Congressional District KY-04
Number of Employees 1
NAICS code 332710
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 12562.78
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State