Search icon

REEMA, INC.

Company Details

Name: REEMA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 2001 (24 years ago)
Organization Date: 21 May 2001 (24 years ago)
Last Annual Report: 15 Jul 2024 (a year ago)
Organization Number: 0516169
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1731 U.S. 31-N BYPASS, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KIRITKUMAR PATEL Registered Agent

Secretary

Name Role
Dharmistha K Patel Secretary

President

Name Role
Kiritkumar P Patel President

Vice President

Name Role
Bharatkumar A Patel Vice President

Incorporator

Name Role
KIRITKUMAR PATEL 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 114-SP-1225 Sampling License Active 2025-03-22 2013-06-25 - 2026-04-30 1731 Us 31w Byp, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LP-820 Quota Retail Package License Active 2025-03-22 2001-05-24 - 2026-04-30 1731 Us 31w Byp, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-NQ-2041 NQ Retail Malt Beverage Package License Active 2025-03-22 2013-06-25 - 2026-04-30 1731 Us 31w Byp, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-SP-1225 Sampling License Active 2024-04-08 2013-06-25 - 2026-04-30 1731 Us 31w Byp, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LP-820 Quota Retail Package License Active 2024-04-08 2001-05-24 - 2026-04-30 1731 Us 31w Byp, Bowling Green, Warren, KY 42101

Assumed Names

Name Status Expiration Date
RED BARN LIQUORS Active 2029-11-21

Filings

Name File Date
Certificate of Assumed Name 2024-11-21
Annual Report 2024-07-15
Annual Report 2023-05-01
Annual Report 2022-03-10
Annual Report 2021-05-31

USAspending Awards / Financial Assistance

Date:
2020-07-24
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:
79500.00
Total Face Value Of Loan:
79500.00
Date:
2020-04-16
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:
10100.00
Total Face Value Of Loan:
10100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10100
Current Approval Amount:
10100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10174.35

Sources: Kentucky Secretary of State