Search icon

S. J. ANDERSON BUILDER, INC.

Company Details

Name: S. J. ANDERSON BUILDER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1968 (57 years ago)
Organization Date: 20 Jun 1968 (57 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0001718
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 108 DAVENTRY LN, STE 200, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Sidney J Anderson President

Secretary

Name Role
Susan M Glenn Secretary

Vice President

Name Role
SETH J Anderson Vice President

Director

Name Role
Sidney J Anderson Director
Susan M Glenn Director

Incorporator

Name Role
SIDNEY J. ANDERSON Incorporator
JUDITH K. ANDERSON Incorporator

Registered Agent

Name Role
SIDNEY J. ANDERSON Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-04-19
Annual Report 2022-06-02
Annual Report 2021-03-22
Annual Report 2020-03-27

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
9450.00
Total Face Value Of Loan:
9450.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9450
Current Approval Amount:
9450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9558.48

Sources: Kentucky Secretary of State