Name: | DHAMI, SOHAL, AND SEHGAL PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 2007 (18 years ago) |
Organization Date: | 21 May 2007 (18 years ago) |
Last Annual Report: | 07 May 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0664861 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 1005 NEW MOODY LANE, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
UPKAR SOHAL | Registered Agent |
Name | Role |
---|---|
JASBIR SOHAL | Organizer |
UPKAR SOHAL | Organizer |
Name | Role |
---|---|
UPKAR SOHAL | Manager |
Name | Status | Expiration Date |
---|---|---|
HAMPTON INN HORSE CAVE | Inactive | 2021-06-07 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-05-07 |
Annual Report | 2024-02-24 |
Annual Report | 2023-05-12 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-24 |
Registered Agent name/address change | 2020-06-23 |
Principal Office Address Change | 2020-06-23 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8559247004 | 2020-04-08 | 0457 | PPP | 1005 NEW MOODY LN, LA GRANGE, KY, 40031-9142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6158918305 | 2021-01-26 | 0457 | PPS | 1005 New Moody Ln, Lagrange, KY, 40031-9142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State