Search icon

ANDY ANDERSON CORPORATION

Company Details

Name: ANDY ANDERSON CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1946 (79 years ago)
Organization Date: 24 Oct 1946 (79 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0158165
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: P O BOX 226, HARTFORD, KY 42347
Place of Formation: KENTUCKY

President

Name Role
Andy A Anderson President

Secretary

Name Role
Andy A Anderson Secretary

Treasurer

Name Role
Andy A Anderson Treasurer

Incorporator

Name Role
ARLIE ANDERSON Incorporator
MARY ANDERSON BURKS Incorporator
ANDY ANDERSON Incorporator

Registered Agent

Name Role
ANDY ANDERSON CORPORATION Registered Agent

Vice President

Name Role
Andy A Anderson Vice President

Form 5500 Series

Employer Identification Number (EIN):
610408358
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Former Company Names

Name Action
PARAGON PRESS CORPORATION Merger
PARAGON PRINTING WORKS, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-03-20
Annual Report 2022-03-14
Annual Report 2021-03-09
Annual Report 2020-02-18

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
134200.00
Total Face Value Of Loan:
134200.00
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:
120600.00
Total Face Value Of Loan:
120600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-08-07
Type:
Planned
Address:
HWY 62 W, CENTRAL CITY, KY, 42330
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134200
Current Approval Amount:
134200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134729.34
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120600
Current Approval Amount:
120600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121387.25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Heritage Council Miscellaneous Services Advertising-Rept 14.5
Executive 2023-07-07 2024 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Advertising-Rept 21.75

Sources: Kentucky Secretary of State