Search icon

VANDANA & SONS, INC

Company Details

Name: VANDANA & SONS, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 2005 (20 years ago)
Organization Date: 04 May 2005 (20 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0612350
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7507 Pine Knoll Cir, Prospect, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PZNKR3HED5G9 2022-06-25 4227 BROWNSBORO GLEN ROAD, LOUISVILLE, KY, 40241, 1198, USA 9505 HAYDEN CREEK CT, PROSPECT, KY, 40059, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-27
Entity Start Date 2005-05-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANJALI SHETH
Role SECRETARY
Address 9505 HAYDEN CREEK CT, PROSPECT, KY, 40059, USA
Government Business
Title PRIMARY POC
Name ANJALI SHETH
Role SECRETARY
Address 9505 HAYDEN CREEK CT, PROSPECT, KY, 40059, USA
Past Performance Information not Available

President

Name Role
ANKIT SHETH President

Secretary

Name Role
ANJALI SHETH Secretary

Incorporator

Name Role
ANKIT SHETH Incorporator

Registered Agent

Name Role
ANKIT SHETH Registered Agent

Former Company Names

Name Action
WBB OF RH INC. Merger
VANDANA KOTHARI INC Merger
VANDANA INC OF CARROLLTON Merger

Filings

Name File Date
Annual Report Amendment 2025-02-11
Annual Report Amendment 2025-02-11
Annual Report 2025-02-11
Articles of Merger 2024-08-08
Annual Report Amendment 2024-06-06
Annual Report 2024-03-06
Articles of Incorporation 2024-03-06
Registered Agent name/address change 2023-08-02
Principal Office Address Change 2023-08-02
Annual Report Amendment 2023-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5842557005 2020-04-06 0457 PPP 100 FLOYD DR, CARROLLTON, KY, 41008-8218
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113000
Loan Approval Amount (current) 108319
Undisbursed Amount 0
Franchise Name Subway
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARROLLTON, CARROLL, KY, 41008-8218
Project Congressional District KY-04
Number of Employees 48
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109161.81
Forgiveness Paid Date 2021-01-26
1954488403 2021-02-02 0457 PPS 9505 Hayden Creek Ct, Prospect, KY, 40059-7626
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 23170
Servicing Lender Name The Friendship State Bank
Servicing Lender Address 5908 E Main St State Rte 62, FRIENDSHIP, IN, 47021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, JEFFERSON, KY, 40059-7626
Project Congressional District KY-03
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 23170
Originating Lender Name The Friendship State Bank
Originating Lender Address FRIENDSHIP, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149554.61
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State