Search icon

MINDEL, SCOTT & ASSOCIATES, INC.

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 (2 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YHRUUYXF2S84 2025-04-29 5151 JEFFERSON BOULEVARD, LOUISVILLE, KY, 40219, 3209, USA 5151 JEFFERSON BLVD, LOUISVILLE, KY, 40219, USA

Business Information

URL www.mindelscott.com
Division Name MINDEL SCOTT
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-05-01
Initial Registration Date 2022-08-11
Entity Start Date 1994-09-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330
Product and Service Codes C200, C211

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENT GOOTEE
Address 5151 JEFFERSON BLVD, LOUISVILLE, KY, 40219, USA
Government Business
Title PRIMARY POC
Name AMANDA SMITH
Address 5151 JEFFERSON BLVD, LOUISVILLE, KY, 40219, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MINDEL, SCOTT & ASSOCIATES, INC. 401(K) PLAN 2023 611267971 2024-04-01 MINDEL, SCOTT & ASSOCIATES, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541330
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, STE 101, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2024-04-01
Name of individual signing AMANDA SMITH
Valid signature Filed with authorized/valid electronic signature
MINDEL, SCOTT & ASSOCIATES, INC. 401(K) PLAN 2022 611267971 2023-03-28 MINDEL, SCOTT & ASSOCIATES, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541330
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, STE 101, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2023-03-28
Name of individual signing AMANDA SMITH
Valid signature Filed with authorized/valid electronic signature
MINDEL, SCOTT & ASSOCIATES CBS BENEFIT PLAN 2022 611267971 2023-12-27 MINDEL, SCOTT & ASSOCIATES 32
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, LOUISVILLE, KY, 40219

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
MINDEL, SCOTT & ASSOCIATES CBS BENEFIT PLAN 2021 611267971 2022-12-29 MINDEL, SCOTT & ASSOCIATES 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, LOUISVILLE, KY, 40219

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
MINDEL, SCOTT & ASSOCIATES, INC. 401(K) PLAN 2021 611267971 2022-07-14 MINDEL, SCOTT & ASSOCIATES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541330
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, STE 101, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing AMANDA SMITH
Valid signature Filed with authorized/valid electronic signature
MINDEL, SCOTT & ASSOCIATES CBS BENEFIT PLAN 2020 611267971 2021-12-14 MINDEL, SCOTT & ASSOCIATES 23
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, LOUISVILLE, KY, 40219

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
MINDEL, SCOTT & ASSOCIATES, INC. 401(K) PLAN 2020 611267971 2021-07-23 MINDEL, SCOTT & ASSOCIATES, INC. 42
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541330
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, STE 101, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing AMANDA SMITH
Valid signature Filed with authorized/valid electronic signature
MINDEL, SCOTT & ASSOCIATES, INC. 401(K) PLAN 2020 611267971 2021-08-16 MINDEL, SCOTT & ASSOCIATES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541330
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, STE 101, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2021-08-16
Name of individual signing AMANDA SMITH
Valid signature Filed with authorized/valid electronic signature
MINDEL, SCOTT & ASSOCIATES, INC. 401(K) PLAN 2019 611267971 2020-07-10 MINDEL, SCOTT & ASSOCIATES, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541330
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, STE 101, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing STEVE SCOTT
Valid signature Filed with authorized/valid electronic signature
MINDEL, SCOTT & ASSOCIATES CBS BENEFIT PLAN 2019 611267971 2020-12-23 MINDEL, SCOTT & ASSOCIATES 23
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, LOUISVILLE, KY, 40219

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
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/06/11/20190611154230P030282123703001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541330
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, STE 101, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing STEVE SCOTT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/10/08/20181008161317P030011157589001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541330
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, STE 101, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing STEVE SCOTT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/07/28/20170728123500P040073612321001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541330
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, STE 101, LOUISVILLE, KY, 40219
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/03/25/20160325151659P040013295335001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541330
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, STE 101, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2016-03-25
Name of individual signing STEVE SCOTT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/07/22/20150722114319P030110656151002.pdf
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541330
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, STE 101, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing STEVE SCOTT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/08/20140708095020P040009610911004.pdf
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 541330
Sponsor’s telephone number 5024851508
Plan sponsor’s address 5151 JEFFERSON BLVD, STE 101, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing STEVE SCOTT
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report Amendment 2021-06-02
Annual Report Amendment 2021-05-11
Amendment 2021-04-27
Annual Report 2021-02-15
Annual Report 2020-01-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS10F0060V 2009-01-12 No data No data
Unique Award Key CONT_IDV_GS10F0060V_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes R425: ENGINEERING AND TECHNICAL SERVICES

Recipient Details

Recipient MINDEL, SCOTT & ASSOCIATES, INC.
UEI YHRUUYXF2S84
Recipient Address 5151 JEFFERSON BLVD, LOUISVILLE, JEFFERSON, KENTUCKY, 402190000, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3265348302 2021-01-21 0457 PPS 5151 Jefferson Blvd, Louisville, KY, 40219-3209
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485400
Loan Approval Amount (current) 485400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-3209
Project Congressional District KY-03
Number of Employees 30
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 488511.88
Forgiveness Paid Date 2021-09-17
4874327006 2020-04-04 0457 PPP 5151 JEFFERSON BLVD, LOUISVILLE, KY, 40219-3207
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 485400
Loan Approval Amount (current) 485400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-3207
Project Congressional District KY-03
Number of Employees 30
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 488099.62
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2892274 MINDEL, SCOTT & ASSOCIATES, INC. - YHRUUYXF2S84 5151 JEFFERSON BOULEVARD, LOUISVILLE, KY, 40219-3209
Capabilities Statement Link -
Phone Number 502-485-1508
Fax Number -
E-mail Address asmith@mindelscott.com
WWW Page www.mindelscott.com
E-Commerce Website -
Contact Person AMANDA SMITH
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 1PJU2
Year Established 1994
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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