Search icon

SAI GANESH INC.

Company Details

Name: SAI GANESH INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 2005 (20 years ago)
Organization Date: 10 Feb 2005 (20 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0605844
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 732 MONMOTH ST, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 750

Registered Agent

Name Role
MOHAN R. TOKALA Registered Agent

President

Name Role
Satyamohan V Reddy President

Vice President

Name Role
Gayathria Bommala Vice President

Director

Name Role
Satyamohan V Reddy Director

Incorporator

Name Role
MOHAN R. TOKALA Incorporator
KISHORE K. MARRI 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 019-SP-1112 Sampling License Active 2024-11-29 2013-06-25 - 2025-11-30 136 E 3rd St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-LP-342 Quota Retail Package License Active 2024-11-29 2005-05-18 - 2025-11-30 136 E 3rd St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-NQ-2345 NQ Retail Malt Beverage Package License Active 2024-11-29 2013-06-25 - 2025-11-30 136 E 3rd St, Newport, Campbell, KY 41071

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-05-31
Annual Report 2022-06-06
Annual Report Amendment 2021-07-15
Annual Report 2021-06-01
Annual Report 2020-04-09
Annual Report 2019-06-20
Annual Report 2018-06-15
Annual Report 2017-03-16
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2825067201 2020-04-16 0457 PPP 136 E 3RD ST, NEWPORT, KY, 41071-1692
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-1692
Project Congressional District KY-04
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 27208.06
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State