Search icon

Southern Kentucky Pie, Inc.

Company Details

Name: Southern Kentucky Pie, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2010 (15 years ago)
Organization Date: 19 Nov 2010 (15 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Organization Number: 0775838
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: PO BOX 1396, BOWLING GREEN, KY 42102-1396
Place of Formation: KENTUCKY
Authorized Shares: 50000

Registered Agent

Name Role
ROBERT L. HOLDERFIELD Registered Agent

President

Name Role
Robert L Holderfield President

Secretary

Name Role
Robert L Holderfield Secretary

Treasurer

Name Role
Robert L Holderfield Treasurer

Director

Name Role
Robert L Holderfield Director

Incorporator

Name Role
Deborah Rappaport 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 114-RS-3227 Special Sunday Retail Drink License Active 2025-04-24 2013-06-25 - 2026-04-30 1035 Chestnut St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-NQ-188873 NQ Retail Malt Beverage Package License Active 2025-04-24 2022-02-15 - 2026-04-30 1035 Chestnut St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-NQ2-1912 NQ2 Retail Drink License Active 2025-04-24 2013-06-25 - 2026-04-30 1035 Chestnut St, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 030-NQ-4912 NQ Retail Malt Beverage Package License Active 2025-01-28 2016-08-31 - 2026-01-31 101 W 2nd St, Owensboro, Daviess, KY 42303
Department of Alcoholic Beverage Control 030-NQ2-2730 NQ2 Retail Drink License Active 2025-01-28 2016-08-31 - 2026-01-31 101 W 2nd St, Owensboro, Daviess, KY 42303

Assumed Names

Name Status Expiration Date
MELLOW MUSHROOM - OWENSBORO Inactive 2025-02-04
MELLOW MUSHROOM BOWLING GREEN Inactive 2021-11-04

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-17

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
449480.00
Total Face Value Of Loan:
449480.00
Date:
2020-04-08
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:
301175.00
Total Face Value Of Loan:
301175.00
Date:
2015-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
78900.00
Total Face Value Of Loan:
1361900.00
Date:
2011-09-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
895200.00
Total Face Value Of Loan:
895200.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
449480
Current Approval Amount:
449480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
453238.15
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301175
Current Approval Amount:
301175
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
304446.1

Sources: Kentucky Secretary of State