DOTSON BROTHERS, INC.

Name: | DOTSON BROTHERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 1983 (42 years ago) |
Organization Date: | 20 Jul 1983 (42 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0179856 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 4121 LEXINGTON ROAD, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOHNNY DOTSON | Incorporator |
W. K. DOTSON | Incorporator |
Name | Role |
---|---|
Rodney Dotson | Treasurer |
Name | Role |
---|---|
W. K. DOTSON | Director |
JOHNNY DOTSON | Director |
Name | Role |
---|---|
Rodney Dotson | Vice President |
Name | Role |
---|---|
Greg Dotson | President |
Name | Role |
---|---|
RODNEY K. DOTSON | Registered Agent |
Name | Role |
---|---|
Rodney Dotson | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400671 | Agent - Limited Line Credit | Inactive | 2010-07-01 | - | 2015-07-01 | - | - |
Department of Insurance | DOI ID 400671 | Agent - Credit Life & Health | Inactive | 1992-10-12 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
CENTRAL KENTUCKY COLLISION CENTER | Inactive | 2025-04-15 |
DOTSON BROTHERS QUICK LUBE AND TIRE | Inactive | 2021-01-10 |
CENTRAL KENTUCKY QUICK LUBE & TIRE | Inactive | 2020-10-22 |
CENTRAL KENTUCKY CLASSIC CARS | Inactive | 2020-05-27 |
THE ROCK CAFE | Inactive | 2020-02-19 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-04-02 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-30 |
Certificate of Assumed Name | 2021-03-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State