Search icon

AMERICAN DISPERSIONS, INC.

Company Details

Name: AMERICAN DISPERSIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1986 (39 years ago)
Organization Date: 19 Mar 1986 (39 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0213045
Industry: Chemicals and Allied Products
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 11505, LOUISVILLE, KY 402510505
Place of Formation: KENTUCKY
Authorized Shares: 3000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN DISPERSIONS INC CBS BENEFIT PLAN 2023 611093940 2024-12-30 AMERICAN DISPERSIONS INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 339900
Sponsor’s telephone number 5037769494
Plan sponsor’s address P. O BOX 11505, LOUISVILLE, KY, 402510505

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
AMERICAN DISPERSIONS INC CBS BENEFIT PLAN 2022 611093940 2023-12-27 AMERICAN DISPERSIONS INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 339900
Sponsor’s telephone number 5037769494
Plan sponsor’s address P. O BOX 11505, LOUISVILLE, KY, 402510505

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
AMERICAN DISPERSIONS INC CBS BENEFIT PLAN 2021 611093940 2022-12-29 AMERICAN DISPERSIONS INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 339900
Sponsor’s telephone number 5037769494
Plan sponsor’s address P. O BOX 11505, LOUISVILLE, KY, 402510505

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
AMERICAN DISPERSIONS INC CBS BENEFIT PLAN 2020 611093940 2021-12-14 AMERICAN DISPERSIONS INC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 339900
Sponsor’s telephone number 5037769494
Plan sponsor’s address 2815 MAGAZINE STREET, LOUISVILLE, KY, 40211

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AMERICAN DISPERSIONS INC CBS BENEFIT PLAN 2020 611093940 2021-12-14 AMERICAN DISPERSIONS INC 10
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 339900
Sponsor’s telephone number 5037769494
Plan sponsor’s address 2815 MAGAZINE STREET, LOUISVILLE, KY, 40211

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
AMERICAN DISPERSIONS INC CBS BENEFIT PLAN 2019 611093940 2020-12-23 AMERICAN DISPERSIONS INC 10
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 339900
Sponsor’s telephone number 5037769494
Plan sponsor’s address 2815 MAGAZINE STREET, LOUISVILLE, KY, 40211

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
BRADY A. FORTNEY Director
Timothy L Fortney Director
Daniel R Fortney Director
NORMA J. FORTNEY Director

Registered Agent

Name Role
D. KEVIN RYAN Registered Agent

President

Name Role
Timothy L Fortney President

Secretary

Name Role
Timothy L Fortney Secretary

Vice President

Name Role
Daniel R Fortney Vice President

Treasurer

Name Role
Daniel R Fortney Treasurer

Incorporator

Name Role
DEBORAH L. WOHNER Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-06
Annual Report 2022-04-06
Annual Report 2021-06-14
Annual Report 2020-04-13
Annual Report 2019-06-12
Annual Report 2018-06-20
Annual Report 2017-06-14
Annual Report 2016-05-19
Annual Report 2015-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123791238 0452110 1995-08-14 2815 MAGAZINE ST., LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-17
Case Closed 1995-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1995-08-31
Abatement Due Date 1995-10-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 1995-08-31
Abatement Due Date 1995-10-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C05 IIC
Issuance Date 1995-08-31
Abatement Due Date 1995-10-12
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 1995-08-31
Abatement Due Date 1995-10-12
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100146 K01 I
Issuance Date 1995-08-31
Abatement Due Date 1995-10-12
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1995-08-31
Abatement Due Date 1995-10-12
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9138027004 2020-04-09 0457 PPP 2815 MAGAZINE ST, LOUISVILLE, KY, 40211-1350
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40211-1350
Project Congressional District KY-03
Number of Employees 15
NAICS code 325130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176283.33
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State