Search icon

STAR STOP INC

Company Details

Name: STAR STOP INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2007 (18 years ago)
Organization Date: 08 Mar 2007 (18 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0659327
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: PO BOX 7666, PADUCAH, KY 42002
Place of Formation: KENTUCKY
Authorized Shares: 2

Registered Agent

Name Role
AMARPREET SINGH Registered Agent

Incorporator

Name Role
AMARPREET SINGH Incorporator
MANJINDER SINGH Incorporator

President

Name Role
AMARPREET PANDHER President

Vice President

Name Role
MANJINDER KALEKA Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 073-SP-1437 Sampling License Active 2024-08-08 2014-06-25 - 2025-08-31 3790 Hinkleville Rd, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-LP-713 Quota Retail Package License Active 2024-08-08 2018-01-22 - 2025-08-31 5181 Hinkleville Rd Ste A, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-LP-419 Quota Retail Package License Active 2024-08-08 2014-06-25 - 2025-08-31 3790 Hinkleville Rd, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-LP-921 Quota Retail Package License Active 2024-08-08 2016-10-18 - 2025-08-31 2801 Lone Oak Rd, Paducah, McCracken, KY 42003
Department of Alcoholic Beverage Control 073-NQ-5752 NQ Retail Malt Beverage Package License Active 2024-08-08 2016-10-18 - 2025-08-31 2801 Lone Oak Rd, Paducah, McCracken, KY 42003

Filings

Name File Date
Registered Agent name/address change 2024-05-20
Annual Report 2024-05-20
Annual Report 2023-03-16
Annual Report 2022-03-05
Principal Office Address Change 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
50153.75
Total Face Value Of Loan:
50153.75

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50153.75
Current Approval Amount:
50153.75
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50614.07

Sources: Kentucky Secretary of State