Search icon

CHAND CORPORATION

Company Details

Name: CHAND CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2001 (24 years ago)
Organization Date: 23 Jan 2001 (24 years ago)
Last Annual Report: 05 Apr 2025 (14 days ago)
Organization Number: 0509301
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 2850 CRITTENDEN DRIVE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
APEXA PATEL Registered Agent

President

Name Role
Apexa Patel President

Vice President

Name Role
Pravin Patel Vice President

Secretary

Name Role
Nayankumar Patel Secretary

Incorporator

Name Role
MUKESH BHIKHA 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 056-NQ4-2501 NQ4 Retail Malt Beverage Drink License Active 2024-10-10 2013-06-25 - 2025-10-31 2850 Crittenden Dr, Louisville, Jefferson, KY 40209
Department of Alcoholic Beverage Control 056-LD-2230 Quota Retail Drink License Active 2024-10-10 2012-07-02 - 2025-10-31 2850 Crittenden Dr, Louisville, Jefferson, KY 40209
Department of Alcoholic Beverage Control 056-RS-2112 Special Sunday Retail Drink License Active 2024-10-10 2012-07-02 - 2025-10-31 2850 Crittenden Dr, Louisville, Jefferson, KY 40209

Filings

Name File Date
Annual Report 2025-04-05
Amended and Restated Articles 2024-10-31
Annual Report Amendment 2024-10-24
Registered Agent name/address change 2024-10-04
Annual Report 2024-06-21
Annual Report 2023-06-02
Annual Report 2022-05-16
Annual Report 2021-05-19
Annual Report 2020-05-18
Annual Report 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1584657107 2020-04-10 0457 PPP 2850 CRITTENDEN DR, LOUISVILLE, KY, 40209-1116
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194100
Loan Approval Amount (current) 194100
Undisbursed Amount 0
Franchise Name Four Points by Sheraton
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40209-1116
Project Congressional District KY-03
Number of Employees 35
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 196370.7
Forgiveness Paid Date 2021-06-17
2961738409 2021-02-04 0457 PPS 2850 Crittenden Dr, Louisville, KY, 40209-1116
Loan Status Date 2022-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271800
Loan Approval Amount (current) 271800
Undisbursed Amount 0
Franchise Name Four Points by Sheraton
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40209-1116
Project Congressional District KY-03
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 275850.94
Forgiveness Paid Date 2022-08-09

Sources: Kentucky Secretary of State