Search icon

OSCARWARE, INC.

Company Details

Name: OSCARWARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1989 (36 years ago)
Organization Date: 25 Jul 1989 (36 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0261249
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 42713
City: Bonnieville
Primary County: Hart County
Principal Office: 749 PRICEVILLE RD., BONNIEVILLE, KY 42713
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DEBRA A DUDLEY Registered Agent

President

Name Role
Debra A Dudley President

Director

Name Role
Debra A Dudley Director
JESSE REGINALD DUDLEY Director
DEBRA ANN DUDLEY Director

Incorporator

Name Role
JESSE REGINALD DUDLEY Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-04-22
Annual Report 2023-05-02
Annual Report 2022-05-16
Annual Report 2021-03-22
Annual Report 2020-02-14
Annual Report 2019-04-23
Annual Report 2018-04-20
Annual Report 2017-04-20
Annual Report 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317636868 0452110 2014-06-23 749 PRICEVILLE ROAD, BONNIEVILLE, KY, 42713
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-07-18
Case Closed 2014-07-18

Related Activity

Type Complaint
Activity Nr 209260165
Safety Yes
302299037 0452110 1998-10-26 749 PRICEVILLE RD, BONNIEVILLE, KY, 42713
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-26
Case Closed 1999-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-12-01
Abatement Due Date 1998-12-19
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1998-12-01
Abatement Due Date 1998-12-19
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-12-01
Abatement Due Date 1998-12-05
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2657977410 2020-05-06 0457 PPP 749 PRICEVILLE RD, BONNIEVILLE, KY, 42713-7412
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137437
Loan Approval Amount (current) 137437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONNIEVILLE, HART, KY, 42713-7412
Project Congressional District KY-02
Number of Employees 29
NAICS code 332117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138585.45
Forgiveness Paid Date 2021-03-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Cabinet for Economic Development Econ Dev - Office Of The Secretary Misc Commodities & Other Exp Promotional Entertainment Exp 572.25

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Small Business Loan/KEDFA Inactive 7.00 $100,000 $100,000 37 1 2007-12-13 Final

Sources: Kentucky Secretary of State