Search icon

NAUTICAL RESTAURANTS, INC.

Company Details

Name: NAUTICAL RESTAURANTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1976 (49 years ago)
Organization Date: 01 Apr 1976 (49 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0067174
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4308 ROBARDS LANE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 20000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAUTICAL RESTAURANTS INC. 401(K) RETIREMENT SAVINGS PLAN 2011 610898530 2012-01-13 NAUTICAL RESTAURANTS, INC. 69
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 722210
Sponsor’s telephone number 5028962777
Plan sponsor’s mailing address 130 ST. MATTHEWS AVENUE, LOUISVILLE, KY, 40207
Plan sponsor’s address 130 ST. MATTHEWS AVENUE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 610898530
Plan administrator’s name NAUTICAL RESTAURANTS, INC.
Plan administrator’s address 130 ST. MATTHEWS AVENUE, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028962777

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-01-13
Name of individual signing CRAWFORD WELLS
Valid signature Filed with authorized/valid electronic signature
NAUTICAL RESTAURANTS INC. 401(K) RETIREMENT SAVINGS PLAN 2011 610898530 2012-01-13 NAUTICAL RESTAURANTS, INC. 69
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 722210
Sponsor’s telephone number 5028962777
Plan sponsor’s mailing address 130 ST. MATTHEWS AVENUE, LOUISVILLE, KY, 40207
Plan sponsor’s address 130 ST. MATTHEWS AVENUE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 610898530
Plan administrator’s name NAUTICAL RESTAURANTS, INC.
Plan administrator’s address 130 ST. MATTHEWS AVENUE, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028962777

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2012-01-13
Name of individual signing CRAWFORD WELLS
Valid signature Filed with authorized/valid electronic signature
NAUTICAL RESTAURANTS INC. 401(K) RETIREMENT SAVINGS PLAN 2010 610898530 2011-05-17 NAUTICAL RESTAURANTS, INC. 60
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 722210
Sponsor’s telephone number 5028962777
Plan sponsor’s mailing address 130 ST. MATTHEWS AVENUE, LOUISVILLE, KY, 40207
Plan sponsor’s address 130 ST. MATTHEWS AVENUE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 610898530
Plan administrator’s name NAUTICAL RESTAURANTS, INC.
Plan administrator’s address 130 ST. MATTHEWS AVENUE, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028962777

Number of participants as of the end of the plan year

Active participants 62
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 24
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing CRAWFORD WELLS
Valid signature Filed with authorized/valid electronic signature
NAUTICAL RESTAURANTS INC. 401(K) RETIREMENT SAVINGS PLAN 2009 610898530 2010-04-07 NAUTICAL RESTAURANTS, INC. 47
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 722210
Sponsor’s telephone number 5028962777
Plan sponsor’s mailing address 130 ST. MATTHEWS AVENUE, LOUISVILLE, KY, 40207
Plan sponsor’s address 130 ST. MATTHEWS AVENUE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 610898530
Plan administrator’s name NAUTICAL RESTAURANTS, INC.
Plan administrator’s address 130 ST. MATTHEWS AVENUE, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028962777

Number of participants as of the end of the plan year

Active participants 53
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 26
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-04-07
Name of individual signing CRAWFORD WELLS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
CRAWFORD WELLS Director
DARRELL WELLS Director
WAYNE H. WELLS Director
Y. PEYTON WELLS, III Director

Incorporator

Name Role
LAWRENCE K. BANKS Incorporator

Registered Agent

Name Role
CURTIS MARTIN JOHNSON Registered Agent

Secretary

Name Role
Earl Thomas Smith Secretary

President

Name Role
Curtis M Johnson President

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-06-23
Annual Report 2022-12-09
Annual Report 2022-06-27
Annual Report 2021-06-15
Annual Report 2020-06-23
Annual Report 2019-02-14
Annual Report 2018-04-09
Registered Agent name/address change 2017-12-12
Principal Office Address Change 2017-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5626837001 2020-04-06 0457 PPP 4308 Robards Lane, LOUISVILLE, KY, 40218-4526
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 680500
Loan Approval Amount (current) 680500
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, 40218-4526
Project Congressional District KY-03
Number of Employees 145
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 684734.22
Forgiveness Paid Date 2020-11-20

Sources: Kentucky Secretary of State