Search icon

DOE-ANDERSON, P.B.C.

Company Details

Name: DOE-ANDERSON, P.B.C.
Legal type: Public Benefit Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1958 (67 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0014258
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 680 SOUTH 4TH STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 30000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOE-ANDERSON, INC. PROFIT SHARING 401(K) PLAN 2017 610525990 2018-07-10 DOE-ANDERSON, INC. 114
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1958-01-01
Business code 541800
Sponsor’s telephone number 5025891700
Plan sponsor’s address 620 WEST MAIN STREET, LOUISVILLE, KY, 402022933

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing JULIE ICE
Valid signature Filed with authorized/valid electronic signature
DOE-ANDERSON, INC. PROFIT SHARING 401(K) PLAN 2016 610525990 2017-07-08 DOE-ANDERSON, INC. 107
File View Page
Three-digit plan number (PN) 010
Effective date of plan 1958-01-01
Business code 541800
Sponsor’s telephone number 5025891700
Plan sponsor’s address 620 WEST MAIN STREET, LOUISVILLE, KY, 402022933

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing JULIE ICE
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
Laura A Proctor Vice President
Zachary C Stewart Vice President
Erin M Spalding Vice President
Claire S TIdmore Vice President
Miles G Harvey Vice President
Matthew T O'Mara Vice President
E J Slody Vice President
Jennifer L. Billiot Vice President
Lauren A. O'Toole Vice President
Meagan B. Carner Vice President

Incorporator

Name Role
WARWICK ANDERSON Incorporator

Director

Name Role
John B Birnsteel Director
Todd A Spencer Director
Lee D. Dorsey Director
Leyla Touma Dailey Director
Brittany S Campisano Director

Secretary

Name Role
Brittany S Campisano Secretary

President

Name Role
Lee D Dorsey President
Leyla T Dailey President

Registered Agent

Name Role
TODD A SPENCER Registered Agent

Officer

Name Role
Todd A Spencer Officer
John B Birnsteel Officer

Treasurer

Name Role
Brittany S Campisano Treasurer

Former Company Names

Name Action
DOE-ANDERSON ADVERTISING AGENCY, INC. Old Name
DOE-ANDERSON, INC. Old Name

Assumed Names

Name Status Expiration Date
DOE-ANDERSON ADVERTISING AGENCY, INC. Active 2029-06-25
DOE-ANDERSON ADVERTISING & PUBLIC RELATIONS Inactive 2003-07-15

Filings

Name File Date
Amendment 2024-10-07
Annual Report 2024-06-25
Assumed Name renewal 2024-06-25
Annual Report 2023-05-01
Annual Report Amendment 2023-05-01
Annual Report 2022-06-13
Registered Agent name/address change 2022-03-11
Annual Report 2021-05-20
Annual Report 2020-06-09
Principal Office Address Change 2020-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4465627001 2020-04-03 0457 PPP 620 W MAIN ST Suite 200, LOUISVILLE, KY, 40202-2922
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600000
Loan Approval Amount (current) 2600000
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2922
Project Congressional District KY-03
Number of Employees 120
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2619138.89
Forgiveness Paid Date 2021-01-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Public Protection Cabinet Horse Racing Commission Miscellaneous Services On-Line Subscrip Srv-1099 Rept 5.27
Executive 2025-02-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Miscellaneous Services Advertising-Rept 30200
Executive 2025-02-14 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 15166.74
Executive 2025-02-11 2025 Health & Family Services Cabinet Department For Medicaid Services Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 514703.33
Executive 2025-01-31 2025 Health & Family Services Cabinet Department For Medicaid Services Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 192655.81
Executive 2025-01-31 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 2900
Executive 2025-01-28 2025 Health & Family Services Cabinet Department For Public Health Miscellaneous Services Advertising-Rept 5332.5
Executive 2025-01-21 2025 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 47129.88
Executive 2025-01-21 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 2900.17
Executive 2025-01-10 2025 Health & Family Services Cabinet Department For Public Health Miscellaneous Services Advertising-Rept 4342.5

Sources: Kentucky Secretary of State