Search icon

SOUTHSIDE LOUNGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHSIDE LOUNGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1986 (39 years ago)
Organization Date: 18 Feb 1986 (39 years ago)
Last Annual Report: 06 Jul 2024 (a year ago)
Organization Number: 0211919
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7021 SOUTHSIDE DR., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT D. CARTER Registered Agent

President

Name Role
WILLIAM M CARTER President

Treasurer

Name Role
Robert D Carter Treasurer

Vice President

Name Role
ROBERT D CARTER Vice President

Director

Name Role
WILLIAM M CARTER Director
ROBERT D CARTER Director
GEORGE D. CARTER Director
ROBERT S. CARTER Director
WILLIAM D. CARTER Director
WRAY T. COOPER Director
CAROLYN J. MYERS Director

Incorporator

Name Role
CAROLYN J. MYERS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-1360 NQ4 Retail Malt Beverage Drink License Active 2024-09-24 2013-06-25 - 2025-10-31 7021 Southside Dr, Louisville, Jefferson, KY 40214
Department of Alcoholic Beverage Control 056-LD-294 Quota Retail Drink License Active 2024-09-24 1986-04-25 - 2025-10-31 7021 Southside Dr, Louisville, Jefferson, KY 40214

Filings

Name File Date
Annual Report 2024-07-06
Annual Report 2023-08-03
Annual Report Amendment 2023-08-03
Annual Report 2022-06-30
Annual Report 2021-07-04

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
9026.00
Total Face Value Of Loan:
9026.00
Date:
2020-06-08
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:
36100.00
Total Face Value Of Loan:
36100.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9026
Current Approval Amount:
9026
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9085.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6400
Current Approval Amount:
6400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6472.36

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State