Search icon

SPINDLETOP DRAPERIES, INC.

Company Details

Name: SPINDLETOP DRAPERIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1971 (54 years ago)
Organization Date: 01 Feb 1971 (54 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0047766
Industry: Textile Mill Products
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 939 E. JEFFERSON ST, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Patrick M. Payne, Jr. President

Secretary

Name Role
Tyler K. Payne Secretary

Vice President

Name Role
Tyler K. Payne Vice President

Director

Name Role
Tyler K. Payne Director
Patrick M. Payne, Jr. Director
MICHAEL TUSKOS Director
S. DAVID DECKER Director
IRMA TUSKOS Director

Registered Agent

Name Role
TYLER K. PAYNE Registered Agent

Incorporator

Name Role
MICHAEL TUSKOS Incorporator

Former Company Names

Name Action
TUSKOS INTERIORS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-05-11
Annual Report 2022-03-04
Annual Report 2021-08-18
Annual Report 2020-02-11
Annual Report 2019-05-28
Annual Report 2018-06-28
Annual Report 2017-05-08
Annual Report 2016-02-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR11M0169 2011-09-29 2011-12-30 2011-12-30
Unique Award Key CONT_AWD_W912QR11M0169_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10605.00
Current Award Amount 10605.00
Potential Award Amount 10605.00

Description

Title CURTAINS - EXECUTIVE OFFICE
NAICS Code 314121: CURTAIN AND DRAPERY MILLS
Product and Service Codes 8305: TEXTILE FABRICS

Recipient Details

Recipient SPINDLETOP DRAPERIES, INC.
UEI H8F9KP7HJK11
Legacy DUNS 055000517
Recipient Address 1064 BARDSTOWN RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402041318, UNITED STATES
PURCHASE ORDER AWARD W9124D09P0975 2009-09-25 2009-09-25 2009-09-25
Unique Award Key CONT_AWD_W9124D09P0975_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5499.00
Current Award Amount 5499.00
Potential Award Amount 5499.00

Description

Title DRAPERY IN GFOQ B1121
NAICS Code 314121: CURTAIN AND DRAPERY MILLS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient SPINDLETOP DRAPERIES, INC.
UEI H8F9KP7HJK11
Legacy DUNS 055000517
Recipient Address 1064 BARDSTOWN RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402041318, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306518887 0452110 2003-07-10 1064 BARDSTOWN ROAD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-10
Case Closed 2005-05-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-07-24
Abatement Due Date 2003-08-26
Current Penalty 337.5
Initial Penalty 1250.0
Contest Date 2003-08-05
Final Order 2005-04-22
Nr Instances 1
Nr Exposed 30
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2003-07-24
Abatement Due Date 2003-08-26
Contest Date 2003-08-05
Final Order 2005-03-08
Nr Instances 1
Nr Exposed 30
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-07-24
Abatement Due Date 2005-08-26
Contest Date 2003-08-05
Final Order 2005-03-08
Nr Instances 1
Nr Exposed 30
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A01
Issuance Date 2003-07-24
Abatement Due Date 2003-08-26
Current Penalty 100.0
Initial Penalty 500.0
Contest Date 2003-08-05
Final Order 2005-04-22
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2003-07-24
Abatement Due Date 2003-08-26
Contest Date 2003-08-05
Final Order 2005-03-08
Nr Instances 1
Nr Exposed 30
Citation ID 02003
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-07-24
Abatement Due Date 2003-08-26
Contest Date 2003-08-05
Final Order 2005-03-08
Nr Instances 1
Nr Exposed 30
115940017 0452110 1991-11-25 1064 BARDSTOWN ROAD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-25
Case Closed 1992-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-12-18
Abatement Due Date 1992-01-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 7
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1991-12-18
Abatement Due Date 1991-12-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1991-12-18
Abatement Due Date 1992-01-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-12-18
Abatement Due Date 1991-12-26
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1991-12-18
Abatement Due Date 1992-02-22
Nr Instances 1
Nr Exposed 14
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1991-12-18
Abatement Due Date 1991-12-26
Nr Instances 1
Nr Exposed 14
2777381 0452110 1988-05-16 1064 BARDSTOWN ROAD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-16
Case Closed 1988-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-06-17
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-06-17
Abatement Due Date 1988-06-28
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1988-06-17
Abatement Due Date 1988-07-06
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1988-06-17
Abatement Due Date 1988-06-22
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5943068605 2021-03-20 0457 PPS 939 E Jefferson St, Louisville, KY, 40206-1619
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146755
Loan Approval Amount (current) 146755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1619
Project Congressional District KY-03
Number of Employees 20
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147321.92
Forgiveness Paid Date 2021-08-13
7094797010 2020-04-07 0457 PPP 939 E JEFFERSON ST, LOUISVILLE, KY, 40206-1619
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159250
Loan Approval Amount (current) 159250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1619
Project Congressional District KY-03
Number of Employees 21
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160960.3
Forgiveness Paid Date 2021-05-13

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200000007 Standard Goods and Services - - 250
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (265) DRAPERIES, CURTAINS, AND UPHOLSTERY MATERIAL (INCLUDING AUTO
Authorization Small Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 2363
Executive 2024-11-21 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 3488
Executive 2024-10-25 2025 Cabinet of the General Government Department Of Military Affairs Commodities Furn/Fixt/Off Eqp Under $5,000 2080

Sources: Kentucky Secretary of State