Search icon

STODDART, INC.

Company Details

Name: STODDART, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1998 (27 years ago)
Organization Date: 19 Jun 1998 (27 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0458195
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 333 NORTH ASHLAND AVENUE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STODDART, INC CBS BENEFIT PLAN 2023 611329583 2024-12-30 STODDART, INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 722300
Sponsor’s telephone number 8592666661
Plan sponsor’s address 333 N ASHLAND AVE, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
STODDART, INC CBS BENEFIT PLAN 2022 611329583 2023-12-27 STODDART, INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 722300
Sponsor’s telephone number 8592666661
Plan sponsor’s address 333 N ASHLAND AVE, LEXINGTON, KY, 40502

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

Registered Agent

Name Role
MICHAEL STODDART Registered Agent

President

Name Role
Michael D Stoddart President

Treasurer

Name Role
Kellie M Stoddart Treasurer

Incorporator

Name Role
MICHAEL STODDART Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-CL-66 Caterer's License Active 2024-11-18 2001-07-01 - 2025-11-30 333 N Ashland Ave, Lexington, Fayette, KY 40502

Assumed Names

Name Status Expiration Date
LEXINGTON ICE SCULPTURES Inactive 2023-04-26
BRIDES AND NEW BEGINNINGS Inactive 2006-03-23
SEASONS CATERING & SPECIAL OCCASIONS Inactive 2006-02-07
THE KITCHEN AT CHEVY CHASE, INC. Inactive 2003-10-20

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2025-04-01
Certificate of Withdrawal of Assumed Name 2025-04-01
Annual Report Amendment 2025-02-06
Annual Report 2025-02-05
Annual Report 2024-02-28
Certificate of Assumed Name 2023-06-16
Certificate of Assumed Name 2023-06-16
Annual Report 2023-03-15
Annual Report 2022-05-20
Annual Report 2021-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8016307002 2020-04-08 0457 PPP 333 N ASHLAND AVE, LEXINGTON, KY, 40502-1401
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64500
Loan Approval Amount (current) 64500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1401
Project Congressional District KY-06
Number of Employees 18
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65051.83
Forgiveness Paid Date 2021-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
934877 Intrastate Non-Hazmat - 0 - 1 1 Private(Property)
Legal Name STODDART INC
DBA Name SEASONS CATERING AND SPECIAL OCCASSIONS
Physical Address 333 N ASHLAND AVE B, LEXINGTON, KY, 40502, US
Mailing Address 333 N ASHLAND AVE B, LEXINGTON, KY, 40502, US
Phone (859) 266-6661
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300007207 Standard Goods and Services 2023-07-12 2023-07-12 4699.61
Department CHFS - Office Of The Secretary
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES

Sources: Kentucky Secretary of State