Search icon

THE BANDANA CO., INC.

Company Details

Name: THE BANDANA CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1973 (51 years ago)
Organization Date: 14 Dec 1973 (51 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Organization Number: 0002953
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 17613 POPE DALE ROAD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JO ANNE H. WATSON Director
Richard Kolb Director
MAY W. S. JONES Director

Incorporator

Name Role
MAY W. S. JONES Incorporator
JO ANNE H. WATSON Incorporator

President

Name Role
Richard Kolb President

Registered Agent

Name Role
RICHARD KOLB Registered Agent

Assumed Names

Name Status Expiration Date
YARDBIRDS Active 2027-05-31
CABINET KNOB CREATIONS Active 2027-05-31
CABINET KNOB CRITTERS Active 2027-05-31
ENGINE-NEW-ITY Inactive 2024-04-08
FLINT HILLS STUDIO Inactive 2022-12-08
BANDANA YARDBIRDS Inactive 2011-02-01

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-15
Certificate of Assumed Name 2022-05-31
Certificate of Assumed Name 2022-05-31
Certificate of Assumed Name 2022-05-31
Annual Report 2022-05-26
Annual Report 2021-06-15
Annual Report 2020-06-23
Principal Office Address Change 2019-11-05
Registered Agent name/address change 2019-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309219103 0452110 2005-12-01 2921 S 2ND ST, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-02
Case Closed 2006-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2006-02-06
Abatement Due Date 2006-03-10
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 2006-02-06
Abatement Due Date 2006-03-10
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4260907303 2020-04-29 0457 PPP 17613 Pope Dale Rd, LOUISVILLE, KY, 40245-4350
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90539
Loan Approval Amount (current) 90500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40245-4350
Project Congressional District KY-02
Number of Employees 11
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91333.1
Forgiveness Paid Date 2021-04-19
4719738410 2021-02-06 0457 PPS 17613 Popedale Rd, Louisville, KY, 40245-4350
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90500
Loan Approval Amount (current) 90500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-4350
Project Congressional District KY-02
Number of Employees 23
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91643.03
Forgiveness Paid Date 2022-05-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1009275 Intrastate Non-Hazmat 2021-07-01 15000 2020 2 1 Private(Property)
Legal Name BANDANA CO INC
DBA Name YARDBIRDS
Physical Address 17613 POPEDALE RD, LOUISVILLE, KY, 40245, US
Mailing Address 17613 POPEDALE RD, LOUISVILLE, KY, 40245, US
Phone (502) 786-6332
Fax (502) 637-8755
E-mail MICHELLE@YARDBIRDS.INFO

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State