Search icon

OATES FLAG COMPANY, INC.

Company Details

Name: OATES FLAG COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1977 (48 years ago)
Organization Date: 28 Feb 1977 (48 years ago)
Last Annual Report: 12 Sep 2024 (7 months ago)
Organization Number: 0078539
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10951 ELECTRON DR., JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Randoph S. Oates President

Director

Name Role
C. RANDY OATES Director

Incorporator

Name Role
C. RANDY OATES Incorporator

Registered Agent

Name Role
GWYNNE OATES Registered Agent

Vice President

Name Role
Greg Strafer Vice President

Filings

Name File Date
Annual Report 2024-09-12
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-02-09
Registered Agent name/address change 2020-01-20
Annual Report 2020-01-20
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report 2017-04-19
Annual Report 2016-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915969 0452110 2003-02-04 10951 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-04
Case Closed 2003-02-04
115943912 0452110 1992-03-24 10951 ELECTRON DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-24
Case Closed 1992-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1992-05-07
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1992-05-07
Abatement Due Date 1992-06-16
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1992-05-07
Abatement Due Date 1992-06-16
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-05-07
Abatement Due Date 1992-06-16
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-05-07
Abatement Due Date 1992-06-16
Nr Instances 1
Nr Exposed 15
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9501967010 2020-04-09 0457 PPP 10951 ELECTRON DR, LOUISVILLE, KY, 40299-3823
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99060
Loan Approval Amount (current) 99060
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-3823
Project Congressional District KY-03
Number of Employees 8
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99828.05
Forgiveness Paid Date 2021-01-25
2824058301 2021-01-21 0457 PPS 10951 Electron Dr, Louisville, KY, 40299-3823
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80732
Loan Approval Amount (current) 80732
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-3823
Project Congressional District KY-03
Number of Employees 8
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81249.57
Forgiveness Paid Date 2021-09-21

Sources: Kentucky Secretary of State