Search icon

DOTSON & ASSOCIATES, LLC

Company Details

Name: DOTSON & ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2014 (11 years ago)
Organization Date: 16 Jan 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0876663
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 417, RICHMOND, KY 40476
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOTSON & ASSOCIATES 401K PSP 2023 464549456 2024-05-29 DOTSON & ASSOCIATES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524290
Sponsor’s telephone number 8598939808
Plan sponsor’s address 288 RIVER RUN DR., RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing LEAH DOTSON
Valid signature Filed with authorized/valid electronic signature
DOTSON & ASSOCIATES 401K PSP 2022 464549456 2023-07-12 DOTSON & ASSOCIATES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524290
Sponsor’s telephone number 8598939808
Plan sponsor’s address 288 RIVER RUN DR., RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing LEAH DOTSON
Valid signature Filed with authorized/valid electronic signature
DOTSON & ASSOCIATES 401K PSP 2021 464549456 2022-10-06 DOTSON & ASSOCIATES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524290
Sponsor’s telephone number 8598939808
Plan sponsor’s address 288 RIVER RUN DRIVE, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing LEAH ROBINSON-DOTSON
Valid signature Filed with authorized/valid electronic signature
DOTSON & ASSOCIATES 401K PSP 2020 464549456 2021-06-23 DOTSON & ASSOCIATES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524290
Sponsor’s telephone number 8598939808
Plan sponsor’s address 325 PALOMINO DR, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing LEAH L ROBINSON-DOTSON
Valid signature Filed with authorized/valid electronic signature
DOTSON & ASSOCIATES 401K PSP 2019 464549456 2020-06-18 DOTSON & ASSOCIATES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524290
Sponsor’s telephone number 8598939808
Plan sponsor’s address 325 PALOMINO DR, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing LEAH ROBINSON-DOTSON
Valid signature Filed with authorized/valid electronic signature
DOTSON & ASSOCIATES 401K PSP 2018 464549456 2019-06-03 DOTSON & ASSOCIATES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524290
Sponsor’s telephone number 8598939808
Plan sponsor’s address 325 PALOMINO DR, RICHMOND, KY, 40475

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing LEAH ROBINSON-DOTSON
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
ALBERT JOHN DOTSON Manager

Organizer

Name Role
JOHN DOTSON Organizer

Registered Agent

Name Role
CASEY C. STANSBURY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 832274 Independent Adjuster - Property & Casualty Active 2014-01-27 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2025-02-03
Annual Report 2024-03-22
Registered Agent name/address change 2024-03-01
Annual Report 2023-04-01
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-05-03
Annual Report 2020-04-17
Registered Agent name/address change 2020-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7765268601 2021-03-24 0457 PPS 325 Palomino Dr, Richmond, KY, 40475-8674
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68749.98
Loan Approval Amount (current) 68749.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-8674
Project Congressional District KY-06
Number of Employees 5
NAICS code 524291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69149.11
Forgiveness Paid Date 2021-10-26
4501687006 2020-04-03 0457 PPP 325 Palomino Dr, RICHMOND, KY, 40475-8674
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40476-0001
Project Congressional District KY-06
Number of Employees 5
NAICS code 524298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48392.61
Forgiveness Paid Date 2020-11-19

Sources: Kentucky Secretary of State