Search icon

HIRAL CORP.

Company Details

Name: HIRAL CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jun 1999 (26 years ago)
Organization Date: 10 Jun 1999 (26 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Organization Number: 0475521
ZIP code: 42262
City: Oak Grove
Primary County: Christian County
Principal Office: 16398 FORT CAMPBELL RD, OAK GROVE, KY 42262
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ASHOKKUMAR PATEL Registered Agent

President

Name Role
ASHOKKUMAR S. PATEL President

Vice President

Name Role
NARENDRA B. PATEL Vice President

Incorporator

Name Role
NARENDRA B PATEL Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-11
Registered Agent name/address change 2021-02-11
Annual Report 2020-06-01
Annual Report 2019-05-31

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
131100.00
Total Face Value Of Loan:
131100.00
Date:
2020-05-03
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:
22442.00
Total Face Value Of Loan:
22442.00

Sources: Kentucky Secretary of State