Search icon

MINDEL, SCOTT & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MINDEL, SCOTT & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1994 (31 years ago)
Organization Date: 24 Aug 1994 (31 years ago)
Last Annual Report: 06 Feb 2025 (6 months ago)
Organization Number: 0334904
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 5151 JEFFERSON BOULEVARD, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Amanda L Smith Director
J KENT GOOTEE Director
AMANDA L SMITH Director

Incorporator

Name Role
STEVE H. SCOTT Incorporator
DAVID A. MINDEL Incorporator
JERRY L. SCOTT Incorporator

Registered Agent

Name Role
AMANDA L. SMITH Registered Agent

Vice President

Name Role
J. Kent Gootee Vice President

President

Name Role
Amanda L Smith President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
AMANDA SMITH
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2892274

Unique Entity ID

Unique Entity ID:
YHRUUYXF2S84
CAGE Code:
1PJU2
UEI Expiration Date:
2026-03-27

Business Information

Division Name:
MINDEL SCOTT
Activation Date:
2025-03-31
Initial Registration Date:
2022-08-11

Form 5500 Series

Employer Identification Number (EIN):
611267971
Plan Year:
2024
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
MINDEL SCOTT Inactive 2023-04-01

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Certificate of Assumed Name 2023-04-25
Annual Report 2023-03-15
Annual Report 2022-03-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS10F0060V
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-01-12
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
R425: ENGINEERING AND TECHNICAL SERVICES

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:
485400.00
Total Face Value Of Loan:
485400.00
Date:
2020-04-07
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:
485400.00
Total Face Value Of Loan:
485400.00
Date:
2012-08-07
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:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2012-07-18
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:
307000.00
Total Face Value Of Loan:
1512500.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$485,400
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$485,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$488,099.62
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $485,400
Jobs Reported:
30
Initial Approval Amount:
$485,400
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$485,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$488,511.88
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $485,396
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 27.08 $21,707 $10,500 27 3 2023-06-29 Final

Sources: Kentucky Secretary of State