Search icon

SOUTHERN SERVICE STATION, INC.

Company Details

Name: SOUTHERN SERVICE STATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1956 (69 years ago)
Organization Date: 23 Jul 1956 (69 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0047446
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 601 E. MARKET STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 250

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN SERVICE STATION INC CBS BENEFIT PLAN 2023 610517891 2024-12-30 SOUTHERN SERVICE STATION INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 326200
Sponsor’s telephone number 5025822877
Plan sponsor’s address 601 E MARKET STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
SOUTHERN SERVICE STATION INC CBS BENEFIT PLAN 2022 610517891 2023-12-27 SOUTHERN SERVICE STATION INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 326200
Sponsor’s telephone number 5025822877
Plan sponsor’s address 601 E MARKET STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN SERVICE STATION INC CBS BENEFIT PLAN 2021 610517891 2022-12-29 SOUTHERN SERVICE STATION INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 326200
Sponsor’s telephone number 5025822877
Plan sponsor’s address 601 E MARKET STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SOUTHERN SERVICE STATION INC CBS BENEFIT PLAN 2020 610517891 2021-12-14 SOUTHERN SERVICE STATION INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 326200
Sponsor’s telephone number 5025822877
Plan sponsor’s address 601 E MARKET STREET, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
JULIUS O'KOON Incorporator
HERBERT H. FEIGE, SR. Incorporator

Registered Agent

Name Role
HERBERT A. FEIGE Registered Agent

President

Name Role
Herbert A. Feige President

Vice President

Name Role
Dustin C. Feige Vice President

Director

Name Role
Herbert A. Feige Director
Dustin C. Feige Director

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-05-04
Annual Report 2022-06-27
Annual Report 2021-06-25
Annual Report 2020-06-23
Annual Report 2019-06-27
Annual Report 2018-06-15
Annual Report 2017-06-07
Annual Report 2016-05-13
Annual Report 2015-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8474078303 2021-01-29 0457 PPS 601 E Market St, Louisville, KY, 40202-1116
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83750
Loan Approval Amount (current) 83750
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, 40202-1116
Project Congressional District KY-03
Number of Employees 6
NAICS code 447110
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 84355.75
Forgiveness Paid Date 2021-10-26
1036887203 2020-04-15 0457 PPP 601 E. MARKET ST, LOUISVILLE, KY, 40202-1116
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80800
Loan Approval Amount (current) 80800
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, 40202-1116
Project Congressional District KY-03
Number of Employees 6
NAICS code 447110
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 81510.6
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State