Search icon

ANDERSON COMMUNITIES, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531320
Sponsor’s telephone number 8592310099
Plan sponsor’s address 1720 SHARKEY WAY, LEXINGTON, KY, 40511
ANDERSON COMMUNITIES, INC. 401(K) PLAN 2022 611294278 2023-10-02 ANDERSON COMMUNITIES, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531320
Sponsor’s telephone number 8592310099
Plan sponsor’s address 1720 SHARKEY WAY, LEXINGTON, KY, 40511
ANDERSON COMMUNITIES, INC. 401(K) PLAN 2021 611294278 2022-10-14 ANDERSON COMMUNITIES, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531320
Plan sponsor’s address 1255 PROVIDENCE PLACE PARKWAY, SUITE 250, LOUISVILLE, KY, 40207
ANDERSON COMMUNITIES, INC. 401(K) PLAN 2020 611294278 2021-10-12 ANDERSON COMMUNITIES, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531320
Sponsor’s telephone number 8592310099
Plan sponsor’s address 1255 PROVIDENCE PLACE PARKWAY, LEXINGTON, KY, 40511

Incorporator

Name Role
DENNIS R. ANDERSON Incorporator

Registered Agent

Name Role
DENNIS R. ANDERSON Registered Agent

President

Name Role
Dennis R Anderson President

Secretary

Name Role
Shannon Yates Secretary

Director

Name Role
Dennis R. Anderson Director

Former Company Names

Name Action
DENNIS ANDERSON REAL ESTATE, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314601428 0452110 2012-03-21 TOWNEY PARK EAST, 158 LOUIE PLACE, LEXINGTON, KY, 40511
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-07-31
Case Closed 2012-07-31

Related Activity

Type Inspection
Activity Nr 314601436
312611841 0452110 2008-11-03 149 OLDTOWNE WALK, LEXINGTON, KY, 40511
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
306521097 0452110 2003-08-15 185 PASADENA DR, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-15
Case Closed 2003-08-15

Paycheck Protection Program

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
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260907.5
Loan Approval Amount (current) 260907.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 32
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263759.61
Forgiveness Paid Date 2021-06-02

Sources: Kentucky Secretary of State