Search icon

DORNOCH MANAGEMENT COMPANY, INC.

Company Details

Name: DORNOCH MANAGEMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2005 (20 years ago)
Organization Date: 01 Apr 2005 (20 years ago)
Last Annual Report: 17 Mar 2025 (3 months ago)
Organization Number: 0609864
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2380 THE WOODS LANE, 2380 THE WOODS LANE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRISTOPHER P. SCOTT Registered Agent

President

Name Role
CHRISTOPHER P SCOTT President

Incorporator

Name Role
BRETT S. GUMLAW Incorporator

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-02-01
Registered Agent name/address change 2023-02-22
Annual Report 2023-02-22
Annual Report 2022-04-26

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
17247.50
Total Face Value Of Loan:
17247.50

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17247.5
Current Approval Amount:
17247.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17336.61

Sources: Kentucky Secretary of State