Search icon

DOTSON ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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 (a year 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

Mines

Mine Information

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

Parties

Party Name:
Sweet Water Coal Company
Party Role:
Operator
Start Date:
1977-10-01
End Date:
1979-05-30
Party Name:
Bluegrass Elkhorn Inc
Party Role:
Operator
Start Date:
1979-05-31
End Date:
1982-03-17
Party Name:
Dotson Enterprises Inc
Party Role:
Operator
Start Date:
1982-03-18
End Date:
1984-09-10
Party Name:
Street Contracting Inc
Party Role:
Operator
Start Date:
1984-09-11
End Date:
1987-09-21
Party Name:
Street Contracting Inc
Party Role:
Operator
Start Date:
1987-09-22

Mine Information

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

Parties

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

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254400
Current Approval Amount:
254400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
257187.95
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217500
Current Approval Amount:
217500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219800.14

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State