Search icon

DOTSON ELECTRIC COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DOTSON ELECTRIC COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1987 (38 years ago)
Organization Date: 20 Jul 1987 (38 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0231720
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 551 CAL BATSEL ROAD, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
LARRY R DOTSON Director
MIKE DOTSON Director

President

Name Role
LARRY R DOTSON President

Secretary

Name Role
LARRY R DOTSON Secretary

Treasurer

Name Role
LARRY R DOTSON Treasurer

Vice President

Name Role
LARRY R DOTSON Vice President

Registered Agent

Name Role
BERRY & MCGEHEE, PLLC Registered Agent

Incorporator

Name Role
DAVID F. BRODERICK Incorporator

Links between entities

Type:
Headquarter of
Company Number:
645397
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-915-036
State:
ALABAMA
Type:
Headquarter of
Company Number:
F21000003167
State:
FLORIDA
Type:
Headquarter of
Company Number:
F99000001447
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_74444393
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
621321397
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-20
Annual Report 2023-03-15
Annual Report 2022-03-14
Annual Report 2021-02-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1227500.00
Total Face Value Of Loan:
1227500.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
1227500.00
Total Face Value Of Loan:
1227500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-30
Type:
Prog Related
Address:
270 N MAIN ST, BEREA, KY, 40404
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-09-18
Type:
Prog Related
Address:
187 MITCH MCCONNELL WAY, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-20
Type:
Prog Related
Address:
GARNER LANE, MORGANTOWN, KY, 42261
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$1,227,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,227,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,234,762.71
Servicing Lender:
Franklin Bank & Trust Company
Use of Proceeds:
Payroll: $1,227,500
Jobs Reported:
50
Initial Approval Amount:
$1,227,500
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,227,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,234,148.96
Servicing Lender:
Franklin Bank & Trust Company
Use of Proceeds:
Payroll: $1,227,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State