Search icon

SINGH PETRO 2, INC.

Company Details

Name: SINGH PETRO 2, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2004 (20 years ago)
Organization Date: 17 Nov 2004 (20 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0599313
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P.O. BOX 43489, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
JASWINDER KAUR PANDHER Secretary

Treasurer

Name Role
GURMUKH SINGH PANDHER Treasurer

Incorporator

Name Role
SUKHJIT BAINS Incorporator

President

Name Role
SUKHMINDER SINGH PANDHER President

Registered Agent

Name Role
Sukhminder Pandher Registered Agent

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-1946 NQ Retail Malt Beverage Package License Active 2024-09-17 2013-06-25 - 2025-10-31 1035 Zorn Ave, Louisville, Jefferson, KY 40207

Assumed Names

Name Status Expiration Date
ZORN AVENUE BP Inactive 2014-11-17
CONVENIENCE PLUS #2 Inactive 2013-08-27
CONVENIENCE PLUS #1 Inactive 2013-08-27
TAYLOR BLVD BP Inactive 2010-09-27
LA GRANGE BP Inactive 2009-11-17
SHEPHERDSVILLE BP Inactive 2009-11-17

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-08
Registered Agent name/address change 2023-06-08
Annual Report 2022-05-16
Annual Report 2021-06-04
Annual Report 2020-06-09
Annual Report 2019-05-02
Annual Report Amendment 2018-05-03
Annual Report 2018-03-28
Registered Agent name/address change 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5342778404 2021-02-08 0457 PPS 1035 Zorn Ave, Louisville, KY, 40207-1047
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name Valero Marketing and Supply Company (VMSC) - Branded Marketing Supply Agreement (Multi-Brand)
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-1047
Project Congressional District KY-03
Number of Employees 3
NAICS code 213112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11577.94
Forgiveness Paid Date 2021-10-20
2773597106 2020-04-11 0457 PPP 311 Ash Run Road, LOUISVILLE, KY, 40245-6110
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-6110
Project Congressional District KY-02
Number of Employees 3
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11706.98
Forgiveness Paid Date 2021-03-17

Sources: Kentucky Secretary of State