Search icon

FRANK OTTE NURSERY, INC

Company Details

Name: FRANK OTTE NURSERY, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1975 (50 years ago)
Organization Date: 30 Jul 1975 (50 years ago)
Last Annual Report: 11 Apr 2025 (9 days ago)
Organization Number: 0039725
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12902 SHELBYVILLE RD., MIDDLETOWN, KY 40243
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Bruce J Gordon President

Treasurer

Name Role
Bruce J Gordon Treasurer

Director

Name Role
Bruce J. Gordon Director
FRANK OTTE Director

Incorporator

Name Role
FRANK OTTE Incorporator

Registered Agent

Name Role
FRANK OTTE Registered Agent

Officer

Name Role
Randall Burch Officer
Frank Otte Officer

Filings

Name File Date
Registered Agent name/address change 2025-04-11
Registered Agent name/address change 2025-04-11
Annual Report Amendment 2025-04-11
Annual Report 2025-04-11
Annual Report 2024-04-16
Annual Report 2023-04-15
Annual Report 2022-01-14
Annual Report 2021-01-13
Annual Report Amendment 2021-01-13
Annual Report 2020-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115946451 0452110 1991-05-22 400 MALLARD CREEK ROAD, LOUISVILLE, KY, 40207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-22
Case Closed 1991-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-06-17
Abatement Due Date 1991-05-22
Nr Instances 1
Nr Exposed 1
18624411 0452110 1984-11-16 413 S SHELBY STREET, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-20
Case Closed 1985-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1203617310 2020-04-28 0457 PPP 12902 SHELBYVILLE RD, LOUISVILLE, KY, 40243-1539
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) 44795
Loan Approval Amount (current) 44795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1539
Project Congressional District KY-03
Number of Employees 8
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45065.01
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State