Name: | MIDSOUTH HOSPITALITY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 2015 (10 years ago) |
Authority Date: | 28 Apr 2015 (10 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 0920726 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4350 BROWNSBORO RD, SUITE 110, LOUISVILLE, KY 40207 |
Place of Formation: | TEXAS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIDSOUTH HOSPITALITY INC CBS BENEFIT PLAN | 2021 | 465699888 | 2022-12-29 | MIDSOUTH HOSPITALITY INC | 10 | |||||||||||||||||||||||||||||||
|
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 |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-04-01 |
Business code | 722300 |
Sponsor’s telephone number | 5028934520 |
Plan sponsor’s address | 4350 BROWNSBORO RD, SUITE 110, LOUISVILLE, KY, 40207 |
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 |
Name | Role |
---|---|
Charles Corley | Registered Agent |
Name | Role |
---|---|
Charles E Corley | President |
Name | Role |
---|---|
Charles E Corley | Director |
Name | File Date |
---|---|
Replacement Cert of Auth | 2024-03-28 |
Annual Report | 2024-03-28 |
Registered Agent name/address change | 2024-03-28 |
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-05-31 |
Principal Office Address Change | 2021-04-15 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-25 |
Annual Report | 2018-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6208038300 | 2021-01-26 | 0457 | PPS | 4350 Brownsboro Rd Ste 110, Louisville, KY, 40207-1681 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4369127004 | 2020-04-03 | 0457 | PPP | 4350 Brownsboro Rd Ste 110, LOUISVILLE, KY, 40207-1600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State