Search icon

DOCTERS' PIZZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOCTERS' PIZZA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1991 (34 years ago)
Organization Date: 05 Aug 1991 (34 years ago)
Last Annual Report: 26 Feb 2025 (6 months ago)
Organization Number: 0289337
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 5657 CEDAR GROVE RD, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRISTINE W. DOCTER Registered Agent

President

Name Role
Patrick J Docter President

Secretary

Name Role
Christine W Docter Secretary

Treasurer

Name Role
Christine W Docter Treasurer

Incorporator

Name Role
JAMES B. MARTIN, JR. Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611203766
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-02
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
56600.00
Total Face Value Of Loan:
56600.00
Date:
2010-03-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$115,804
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,804
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$116,378.26
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $115,803
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$56,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,973.72
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $56,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State