Search icon

HARSH FOOD MART, INC.

Company Details

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 (2 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

Director

Name Role
DILIPKUMAR Patel Director
HASMUKH PATEL Director

President

Name Role
DILIPKUMAR PATEL President

Vice President

Name Role
HASMUKH PATEL Vice President

Registered Agent

Name Role
R. TERRY BENNETT Registered Agent

Incorporator

Name Role
R. TERRY BENNETT 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 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

Assumed Names

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

Filings

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
Annual Report 2020-03-04
Annual Report 2019-05-02
Name Renewal 2019-01-25
Name Renewal 2019-01-25
Annual Report 2018-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1668897302 2020-04-28 0457 PPP 416 HIGHLAND AVE, VINE GROVE, KY, 40175
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12262
Loan Approval Amount (current) 12262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VINE GROVE, HARDIN, KY, 40175-0261
Project Congressional District KY-02
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12415.53
Forgiveness Paid Date 2021-08-06

Sources: Kentucky Secretary of State