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 (78 years ago)
Organization Date: 24 Oct 1946 (78 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDY ANDERSON CORPORATION CBS BENEFIT PLAN 2023 610408358 2024-12-30 ANDY ANDERSON CORPORATION 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 511110
Sponsor’s telephone number 2707543000
Plan sponsor’s address 1730 W EVERLY BROTHERS BLVD, CENTRAL CITY, KY, 42330

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ANDY ANDERSON CORPORATION CBS BENEFIT PLAN 2022 610408358 2023-12-27 ANDY ANDERSON CORPORATION 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 511110
Sponsor’s telephone number 2707543000
Plan sponsor’s address 1730 W EVERLY BROTHERS BLVD, CENTRAL CITY, KY, 42330

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ANDY ANDERSON CORPORATION CBS BENEFIT PLAN 2021 610408358 2022-12-29 ANDY ANDERSON CORPORATION 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-07-01
Business code 511110
Sponsor’s telephone number 2707543000
Plan sponsor’s address 1730 W EVERLY BROTHERS BLVD, CENTRAL CITY, KY, 42330

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2019-04-22
Annual Report 2018-04-10
Annual Report 2017-04-18
Annual Report 2016-03-08
Annual Report 2015-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115955239 0452110 1991-08-07 HWY 62 W, CENTRAL CITY, KY, 42330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-08-07
Case Closed 1991-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-08-23
Abatement Due Date 1991-10-03
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-08-23
Abatement Due Date 1991-10-03
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-08-23
Abatement Due Date 1991-10-03
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-08-23
Abatement Due Date 1991-10-03
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9882588307 2021-01-31 0457 PPS 741 Toms Branch Rd, Hartford, KY, 42347-9510
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134200
Loan Approval Amount (current) 134200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, OHIO, KY, 42347-9510
Project Congressional District KY-02
Number of Employees 31
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134729.34
Forgiveness Paid Date 2021-06-28
5233717010 2020-04-05 0457 PPP 741 TOMS BRANCH RD, HARTFORD, KY, 42347-9510
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120600
Loan Approval Amount (current) 120600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, OHIO, KY, 42347-9510
Project Congressional District KY-02
Number of Employees 31
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121387.25
Forgiveness Paid Date 2020-12-08

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