Search icon

DOTSON BROTHERS, INC.

Company Details

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 (2 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

Incorporator

Name Role
JOHNNY DOTSON Incorporator
W. K. DOTSON Incorporator

Treasurer

Name Role
Rodney Dotson Treasurer

Director

Name Role
W. K. DOTSON Director
JOHNNY DOTSON Director

Vice President

Name Role
Rodney Dotson Vice President

President

Name Role
Greg Dotson President

Registered Agent

Name Role
RODNEY K. DOTSON Registered Agent

Secretary

Name Role
Rodney Dotson Secretary

Licenses

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 - -

Assumed Names

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
DEALER DIRECT WHOLESALE Inactive 2019-07-07
DOSTSON BROTHERS TRUCK AND SUV CENTER Inactive 2019-04-21
DOTSON'S KENTUCKY TRUCKS Inactive 2019-03-13
KENTUCKY TRUCKS Inactive 2019-02-07
DOTSON BROTHERS AUTO SALES Inactive 2018-01-09

Filings

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
Certificate of Assumed Name 2021-03-24
Annual Report 2021-02-11
Certificate of Assumed Name 2021-01-27
Annual Report Amendment 2020-09-24
Annual Report 2020-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8266037007 2020-04-08 0457 PPP 4121 Lexington Rd, PARIS, KY, 40361-2420
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162900
Loan Approval Amount (current) 162900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARIS, BOURBON, KY, 40361-2420
Project Congressional District KY-06
Number of Employees 43
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164238.5
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State