Search icon

PRITHVI, LLC

Company Details

Name: PRITHVI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2002 (23 years ago)
Organization Date: 26 Sep 2002 (23 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0545301
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1780 SHARKEY WAY, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CSZJKDKGBFN9 2022-02-12 1451 ALLIANT AVE, LOUISVILLE, KY, 40299, 6372, USA 1451 ALLIANT AVENUE, LOUISVILLE, KY, 40299, 6372, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-02-25
Initial Registration Date 2021-02-12
Entity Start Date 2002-09-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATIE OTERO
Role INTERIM DIRECTOR OF SALES
Address 1451 ALLIANT AVENUE, LOUISVILLE, KY, 40299, 6372, USA
Government Business
Title PRIMARY POC
Name KATIE OTERO
Role INTERIM DIRECTOR OF SALES
Address 1451 ALLIANT AVENUE, LOUISVILLE, KY, 40299, 6372, USA
Past Performance Information not Available

Registered Agent

Name Role
MANISH K PATEL Registered Agent

Organizer

Name Role
RAJESH PATEL Organizer

Manager

Name Role
MANISH PATEL Manager

Member

Name Role
Rajesh Patel Member

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-NQ-183803 NQ Retail Malt Beverage Package License Active 2024-09-16 2021-06-02 - 2025-10-31 1451 Alliant Ave, Jeffersontown, Jefferson, KY 40299

Filings

Name File Date
Annual Report Amendment 2025-02-24
Annual Report 2025-02-12
Annual Report 2024-03-05
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report Amendment 2021-03-25
Annual Report Amendment 2021-03-08
Annual Report 2021-02-03
Principal Office Address Change 2021-01-29
Registered Agent name/address change 2021-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6854177000 2020-04-07 0457 PPP 1451 ALLIANT AVE, LOUISVILLE, KY, 40299-6372
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105600
Loan Approval Amount (current) 105600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-6372
Project Congressional District KY-03
Number of Employees 34
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106450.59
Forgiveness Paid Date 2021-02-02
3464488508 2021-02-24 0457 PPS 1451 Alliant Ave, Louisville, KY, 40299-6372
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147840
Loan Approval Amount (current) 147840
Undisbursed Amount 0
Franchise Name Hampton Inn & Suites
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-6372
Project Congressional District KY-03
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148791.85
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State