Search icon

Southern Lounge KY, LLC

Company Details

Name: Southern Lounge KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2012 (13 years ago)
Organization Date: 13 Jan 2012 (13 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0809903
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
Principal Office: 601 E PRATT STREET, 6TH FLOOR, BALTIMORE, MD 21202
Place of Formation: KENTUCKY

Member

Name Role
Reed S. Cordish Member
Jonathan A. Cordish Member
Joseph S. Weinberg Member
Blake L. Cordish Member

Manager

Name Role
Allison Varlan Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
Michael Stoltz Organizer

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-NQ4-2821 NQ4 Retail Malt Beverage Drink License Active 2024-09-16 2014-04-02 - 2025-10-31 432 A South Fourth St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LD-2215 Quota Retail Drink License Active 2024-09-16 2014-04-02 - 2025-10-31 432 A South Fourth St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-3507 Special Sunday Retail Drink License Active 2024-09-16 2014-04-02 - 2025-10-31 432 A South Fourth St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SB-1711 Supplemental Bar License Active 2024-09-16 2017-12-22 - 2025-10-31 432 A South Fourth St, Louisville, Jefferson, KY 40202

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-03-17
Principal Office Address Change 2022-06-22
Annual Report 2022-06-22
Annual Report 2021-04-14
Annual Report 2020-06-23
Annual Report 2019-05-30
Annual Report 2018-04-16
Annual Report 2017-06-21
Annual Report 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3095858701 2021-03-30 0457 PPS 432 S 4th St, Louisville, KY, 40202-3435
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92851
Loan Approval Amount (current) 92851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-3435
Project Congressional District KY-03
Number of Employees 36
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93895.57
Forgiveness Paid Date 2022-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400346 Other Personal Injury 2014-05-01 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-05-01
Termination Date 2016-02-01
Date Issue Joined 2015-03-11
Section 1441
Sub Section NR
Status Terminated

Parties

Name HURD
Role Plaintiff
Name Southern Lounge KY, LLC
Role Defendant
1400366 Other Personal Injury 2014-05-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-05-09
Termination Date 2016-08-25
Section 1441
Sub Section NR
Status Terminated

Parties

Name HAMILTON
Role Plaintiff
Name Southern Lounge KY, LLC
Role Defendant
1800574 Other Personal Injury 2018-08-27 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-08-27
Termination Date 2018-12-21
Date Issue Joined 2018-08-28
Section 1441
Sub Section PR
Status Terminated

Parties

Name CECIL
Role Plaintiff
Name Southern Lounge KY, LLC
Role Defendant

Sources: Kentucky Secretary of State