Search icon

DOTSON ENTERPRISES, INC.

Company Details

Name: DOTSON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2015 (10 years ago)
Organization Date: 05 Aug 2015 (10 years ago)
Last Annual Report: 17 Jul 2024 (9 months ago)
Organization Number: 0928828
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1131 MCCLURE ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RYAN DOTSON Incorporator

President

Name Role
David Ryan Dotson President

Registered Agent

Name Role
RYAN DOTSON Registered Agent

Vice President

Name Role
Tresa Lynn Dotson Vice President

Assumed Names

Name Status Expiration Date
DEERVIEW MOUNTAIN RESORT Active 2029-02-10
PRIME TIME ROOFING AND CONTRACTING Active 2028-09-14

Filings

Name File Date
Annual Report 2024-07-17
Certificate of Assumed Name 2024-02-10
Certificate of Assumed Name 2023-09-14
Annual Report 2023-07-25
Annual Report 2023-07-25
Annual Report 2022-08-07
Annual Report 2021-06-08
Annual Report 2020-05-17
Annual Report 2019-05-31
Annual Report 2018-05-02

Mines

Mine Name Type Status Primary Sic
No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Sweet Water Coal Company
Role Operator
Start Date 1977-10-01
End Date 1979-05-30
Name Bluegrass Elkhorn Inc
Role Operator
Start Date 1979-05-31
End Date 1982-03-17
Name Dotson Enterprises Inc
Role Operator
Start Date 1982-03-18
End Date 1984-09-10
Name Street Contracting Inc
Role Operator
Start Date 1984-09-11
End Date 1987-09-21
Name Street Contracting Inc
Role Operator
Start Date 1987-09-22
Name Street Clifton
Role Current Controller
Start Date 1987-09-22
Name Street Contracting Inc
Role Current Operator
Alma No 1 Underground Abandoned and Sealed Coal (Bituminous)

Parties

Name Jamboree Coals Inc
Role Operator
Start Date 1985-04-02
Name Dotson Enterprises Inc
Role Operator
Start Date 1984-06-01
End Date 1984-06-18
Name Lockhart Mining Company
Role Operator
Start Date 1984-06-19
End Date 1985-04-01
Name Jack Fannin
Role Current Controller
Start Date 1985-04-02
Name Jamboree Coals Inc
Role Current Operator

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5813347002 2020-04-06 0457 PPP 1131 MCCLURE RD, WINCHESTER, KY, 40391-8234
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254400
Loan Approval Amount (current) 254400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-8234
Project Congressional District KY-06
Number of Employees 78
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 257187.95
Forgiveness Paid Date 2021-05-19
1493638505 2021-02-19 0457 PPS 1131 McClure Rd, Winchester, KY, 40391-8234
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217500
Loan Approval Amount (current) 217500
Undisbursed Amount 0
Franchise Name Steak n Shake By Biglari
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-8234
Project Congressional District KY-06
Number of Employees 26
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219800.14
Forgiveness Paid Date 2022-03-17

Sources: Kentucky Secretary of State