Name: | ANDERSON COMMUNITIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 1996 (29 years ago) |
Organization Date: | 10 Jan 1996 (29 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0410255 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1255 PROVIDENCE PLACE PARKWAY, Suite 250, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDERSON COMMUNITIES, INC. 401(K) PLAN | 2023 | 611294278 | 2024-09-12 | ANDERSON COMMUNITIES, INC. | 106 | |||||||||||||
|
||||||||||||||||||
ANDERSON COMMUNITIES, INC. 401(K) PLAN | 2022 | 611294278 | 2023-10-02 | ANDERSON COMMUNITIES, INC. | 99 | |||||||||||||
|
||||||||||||||||||
ANDERSON COMMUNITIES, INC. 401(K) PLAN | 2021 | 611294278 | 2022-10-14 | ANDERSON COMMUNITIES, INC. | 101 | |||||||||||||
|
||||||||||||||||||
ANDERSON COMMUNITIES, INC. 401(K) PLAN | 2020 | 611294278 | 2021-10-12 | ANDERSON COMMUNITIES, INC. | 96 | |||||||||||||
|
Name | Role |
---|---|
DENNIS R. ANDERSON | Incorporator |
Name | Role |
---|---|
DENNIS R. ANDERSON | Registered Agent |
Name | Role |
---|---|
Dennis R Anderson | President |
Name | Role |
---|---|
Shannon Yates | Secretary |
Name | Role |
---|---|
Dennis R. Anderson | Director |
Name | Action |
---|---|
DENNIS ANDERSON REAL ESTATE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2024-05-22 |
Annual Report | 2024-05-22 |
Annual Report | 2023-05-22 |
Registered Agent name/address change | 2023-05-22 |
Principal Office Address Change | 2023-05-22 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-23 |
Registered Agent name/address change | 2021-02-05 |
Principal Office Address Change | 2021-02-05 |
Annual Report | 2020-06-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314601428 | 0452110 | 2012-03-21 | TOWNEY PARK EAST, 158 LOUIE PLACE, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314601436 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-11-21 |
Case Closed | 2014-01-23 |
Related Activity
Type | Inspection |
Activity Nr | 312611858 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2009-01-06 |
Abatement Due Date | 2009-01-12 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2009-01-06 |
Abatement Due Date | 2009-01-12 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2009-01-06 |
Abatement Due Date | 2009-01-12 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2009-01-06 |
Abatement Due Date | 2009-01-12 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 8 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2009-01-06 |
Abatement Due Date | 2009-01-16 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 II |
Issuance Date | 2009-01-06 |
Abatement Due Date | 2009-01-12 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-08-15 |
Case Closed | 2003-08-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4247607204 | 2020-04-27 | 0457 | PPP | 1720 SHARKEY WAY, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State