Search icon

SOUTHSIDE AUTO SALES, LLC

Headquarter

Company Details

Name: SOUTHSIDE AUTO SALES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2004 (21 years ago)
Organization Date: 01 Oct 2004 (21 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0596236
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 1913 GREYLING DRIVE, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHSIDE AUTO SALES, LLC, FLORIDA M19000006295 FLORIDA

Registered Agent

Name Role
ROBERT K. JOHNSON Registered Agent

Member

Name Role
Robert Kerry Johnson Member
Jennifer L Johnson Member

Organizer

Name Role
ROBERT K. JOHNSON Organizer
RICHARD A. JOHNSON Organizer

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-04-29
Principal Office Address Change 2023-04-29
Annual Report 2022-03-26
Principal Office Address Change 2021-04-12
Annual Report 2021-04-12
Annual Report 2020-03-06
Annual Report 2019-05-11
Annual Report 2018-06-06
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2634188500 2021-02-20 0457 PPS 8750 Gene Paulin Way, Fairdale, KY, 40118-9675
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10850
Loan Approval Amount (current) 10850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fairdale, JEFFERSON, KY, 40118-9675
Project Congressional District KY-03
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10897.02
Forgiveness Paid Date 2021-07-30
2985407206 2020-04-16 0457 PPP 8750 GENE PAULIN WAY, FAIRDALE, KY, 40118
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FAIRDALE, JEFFERSON, KY, 40118-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10071.11
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State