Search icon

DOTSCOTT ENTERPRISES, INC.

Company Details

Name: DOTSCOTT ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 2000 (25 years ago)
Organization Date: 19 Oct 2000 (25 years ago)
Last Annual Report: 16 Aug 2022 (3 years ago)
Organization Number: 0503953
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 9637 HIGHWAY 69 SOUTH, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Bryant Scott President

Secretary

Name Role
Dorothy Scott Secretary

Treasurer

Name Role
Dorothy Scott Treasurer

Registered Agent

Name Role
DOROTHY E. SCOTT Registered Agent

Incorporator

Name Role
DOROTHY E. SCOTT Incorporator

Assumed Names

Name Status Expiration Date
WEBER STORE Inactive 2020-11-22

Filings

Name File Date
Annual Report 2022-08-16
Dissolution 2022-08-16
Annual Report 2021-06-30
Annual Report 2020-06-24
Annual Report 2019-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
8295.00
Total Face Value Of Loan:
8295.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8295
Current Approval Amount:
8295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8360.22

Sources: Kentucky Secretary of State