Search icon

PETITE INC.

Company Details

Name: PETITE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 1996 (29 years ago)
Organization Date: 23 Jan 1996 (29 years ago)
Last Annual Report: 15 May 2024 (9 months ago)
Organization Number: 0410905
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12121 SHELBYVILLE RD., SUITE 103, MIDDLETOWN, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETITE INC CBS BENEFIT PLAN 2023 611295226 2024-12-30 PETITE INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 722300
Sponsor’s telephone number 5022452622
Plan sponsor’s address 12121 SHELBYVILLE ROAD, SUITE 103, LOUISVILLE, KY, 40243

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
PETITE INC CBS BENEFIT PLAN 2022 611295226 2023-12-27 PETITE INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 722300
Sponsor’s telephone number 5022452622
Plan sponsor’s address 12121 SHELBYVILLE ROAD, SUITE 103, LOUISVILLE, KY, 40243

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
PETITE INC CBS BENEFIT PLAN 2021 611295226 2022-12-29 PETITE INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 722300
Sponsor’s telephone number 5022452622
Plan sponsor’s address 12121 SHELBYVILLE ROAD, SUITE 103, LOUISVILLE, KY, 40243

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
PETITE INC CBS BENEFIT PLAN 2020 611295226 2021-12-14 PETITE INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 722300
Sponsor’s telephone number 5022452622
Plan sponsor’s address 12121 SHELBYVILLE ROAD, SUITE 103, LOUISVILLE, KY, 40243

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
PETITE INC CBS BENEFIT PLAN 2019 611295226 2020-12-23 PETITE INC 4
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 722300
Sponsor’s telephone number 5022452622
Plan sponsor’s address 12121 SHELBYVILLE ROAD, SUITE 103, LOUISVILLE, KY, 40243

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Michelle S Bartholomew Director

Incorporator

Name Role
MICHELLE BARTHOLOMEW Incorporator
JENNIFER CATHRO Incorporator

Secretary

Name Role
MICHELLE S BARTHOLOMEW Secretary

Registered Agent

Name Role
MICHELLE S. BARTHOLOMEW Registered Agent

President

Name Role
Michelle S Bartholomew President

Assumed Names

Name Status Expiration Date
CHEDDAR BOX CAFE Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-08-16
Annual Report 2022-08-16
Annual Report 2021-02-11
Annual Report 2020-03-10
Annual Report 2019-08-09
Annual Report 2018-05-09
Annual Report 2017-06-07
Annual Report 2016-03-09
Annual Report 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1953248301 2021-01-20 0457 PPS 12121 Shelbyville Rd Ste 103, Louisville, KY, 40243-1094
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189691
Loan Approval Amount (current) 189691
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1094
Project Congressional District KY-03
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191345.53
Forgiveness Paid Date 2021-12-01

Sources: Kentucky Secretary of State