Name: | HARSH FOOD MART, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 2007 (18 years ago) |
Organization Date: | 05 Jun 2007 (18 years ago) |
Last Annual Report: | 19 Feb 2025 (4 months ago) |
Organization Number: | 0665999 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 416 HIGHLAND AVENUE, VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DILIPKUMAR Patel | Director |
HASMUKH PATEL | Director |
Name | Role |
---|---|
DILIPKUMAR PATEL | President |
Name | Role |
---|---|
HASMUKH PATEL | Vice President |
Name | Role |
---|---|
R. TERRY BENNETT | Registered Agent |
Name | Role |
---|---|
R. TERRY BENNETT | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 047-NQ-3061 | NQ Retail Malt Beverage Package License | Active | 2025-01-03 | 2013-06-25 | - | 2026-01-31 | 420 Highland Ave, Vine Grove, Hardin, KY 40175 |
Department of Alcoholic Beverage Control | 047-SP-1280 | Sampling License | Active | 2024-12-18 | 2013-06-25 | - | 2026-01-31 | 416 Highland Ave, Vine Grove, Hardin, KY 40175 |
Department of Alcoholic Beverage Control | 047-LP-1945 | Quota Retail Package License | Active | 2024-12-18 | 2012-02-28 | - | 2026-01-31 | 416 Highland Ave, Vine Grove, Hardin, KY 40175 |
Department of Alcoholic Beverage Control | 047-NQ-3034 | NQ Retail Malt Beverage Package License | Active | 2024-12-18 | 2013-06-25 | - | 2026-01-31 | 416 Highland Ave, Vine Grove, Hardin, KY 40175 |
Name | Status | Expiration Date |
---|---|---|
VINE GROVE LIQUORS | Inactive | 2024-07-18 |
WARREN'S VINE GROVE FOOD MART | Inactive | 2024-07-18 |
VINE GROVE FOOD MART | Inactive | 2023-01-30 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-02 |
Sources: Kentucky Secretary of State