Search icon

BIRD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BIRD CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2016 (9 years ago)
Organization Date: 29 Dec 2016 (9 years ago)
Last Annual Report: 12 Apr 2025 (3 months ago)
Organization Number: 0971715
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 611 SAWGRASS CT., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Randy Bird President

Secretary

Name Role
Sharon Bird Secretary

Treasurer

Name Role
Sharon Bird Treasurer

Vice President

Name Role
Sharon Bird Vice President

Director

Name Role
Randy Bird Director
Sharon Bird Director

Registered Agent

Name Role
RANDY BIRD Registered Agent

Incorporator

Name Role
RANDY BIRD Incorporator

Filings

Name File Date
Annual Report 2025-04-12
Annual Report 2024-06-14
Annual Report 2023-06-14
Annual Report 2022-06-22
Annual Report 2021-02-15

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83000.00
Total Face Value Of Loan:
83000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-10-30
Type:
Referral
Address:
1010 WITHROW COURT, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-07-31
Type:
Complaint
Address:
1010 WITHROW COURT, BARDSTOWN, KY, 40004
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-10-27
Type:
Planned
Address:
1010 WITHROW COURT, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-11-06
Type:
Referral
Address:
1010 WITHROW COURT, BARDSTOWN, KY, 40004
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-05-07
Type:
Referral
Address:
1010 WITHROW COURT, BARDSTOWN, KY, 40004
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$35,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$35,311.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,000

Court Cases

Court Case Summary

Filing Date:
2022-09-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BIRD
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
BIRD CORP.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2003-07-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BIRD CORP.
Party Role:
Plaintiff
Party Name:
ALLIED INTERSTATE
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-06-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
BIRD CORP.
Party Role:
Plaintiff
Party Name:
STORYBROOK HOMES,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State