Search icon

SOUTHSIDE LOUNGE, INC.

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 (9 months 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
Annual Report 2020-06-27
Registered Agent name/address change 2019-06-30
Annual Report 2019-06-30
Annual Report 2018-05-11
Annual Report 2017-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4108078403 2021-02-06 0457 PPS 7012 Southside Dr, Louisville, KY, 40214-3728
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9026
Loan Approval Amount (current) 9026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40214-3728
Project Congressional District KY-03
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9085.92
Forgiveness Paid Date 2021-10-06
7748357704 2020-05-01 0457 PPP PO BOX 14151, LOUISVILLE, KY, 40214
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40214-0001
Project Congressional District KY-03
Number of Employees 3
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6472.36
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State