Search icon

MIDSOUTH HOSPITALITY, INC.

Company Details

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

form 5500

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
File View Page
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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MIDSOUTH HOSPITALITY INC CBS BENEFIT PLAN 2020 465699888 2021-12-14 MIDSOUTH HOSPITALITY INC 6
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

Registered Agent

Name Role
Charles Corley Registered Agent

President

Name Role
Charles E Corley President

Director

Name Role
Charles E Corley Director

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474040
Loan Approval Amount (current) 474040
Undisbursed Amount 0
Franchise Name McAlister's Deli
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, 40207-1681
Project Congressional District KY-03
Number of Employees 85
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 478635.55
Forgiveness Paid Date 2022-01-11
4369127004 2020-04-03 0457 PPP 4350 Brownsboro Rd Ste 110, LOUISVILLE, KY, 40207-1600
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305400
Loan Approval Amount (current) 305400
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, 40207-1600
Project Congressional District KY-03
Number of Employees 90
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 307487.99
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State