Search icon

TEG FOOD STORES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TEG FOOD STORES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2007 (19 years ago)
Organization Date: 29 Jan 2007 (19 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0656167
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 5321 HODGENVILLE RD, GREENSBURG, KY 42743
Place of Formation: KENTUCKY

Registered Agent

Name Role
RAVINDER SINGH Registered Agent

Organizer

Name Role
RAVINDER SINGH Organizer

Member

Name Role
ravinder singh 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 109-NQ-6068 NQ Retail Malt Beverage Package License Active 2025-07-28 2017-01-18 - 2026-08-31 1704 Greensburg Rd, Campbellsville, Taylor, KY 42718
Department of Alcoholic Beverage Control 044-LP-205925 Quota Retail Package License Active 2025-07-28 2024-10-21 - 2026-08-31 257 Bluebird Ln, Greensburg, Green, KY 42743
Department of Alcoholic Beverage Control 044-SP-205926 Sampling License Active 2025-07-28 2024-10-21 - 2026-08-31 257 Bluebird Ln, Greensburg, Green, KY 42743
Department of Alcoholic Beverage Control 047-NQ-183784 NQ Retail Malt Beverage Package License Active 2025-07-28 2021-06-01 - 2026-08-31 824 N Mulberry St, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 109-NQ-6064 NQ Retail Malt Beverage Package License Active 2025-07-28 2017-01-18 - 2026-08-31 1210 E Broadway St, Campbellsville, Taylor, KY 42718

Assumed Names

Name Status Expiration Date
LUCKY 7 PIZZA Active 2030-02-02
TMART Inactive 2021-11-22

Filings

Name File Date
Certificate of Assumed Name 2025-02-02
Assumed Name renewal 2025-02-02
Annual Report 2024-05-16
Annual Report 2024-05-16
Annual Report 2023-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
30500.00
Total Face Value Of Loan:
30500.00
Date:
2020-04-11
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:
30500.00
Total Face Value Of Loan:
30500.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$30,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,698.93
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $24,400
Utilities: $6,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State