Search icon

KRV ENTERPRISES, LLC

Company Details

Name: KRV ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2009 (16 years ago)
Organization Date: 17 Jun 2009 (16 years ago)
Last Annual Report: 01 Jan 2025 (4 months ago)
Managed By: Members
Organization Number: 0732080
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1000 CENTER DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
RAJ Kumar LAMICHHANE Member

Registered Agent

Name Role
RAJ KUMAR LAMICHHANE Registered Agent

Organizer

Name Role
SUNDER LAL Organizer
RAJ KUMAR Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 076-NQ2-2239 NQ2 Retail Drink License Active 2024-04-30 2013-06-25 - 2025-04-30 1000 Center Dr, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-RS-3375 Special Sunday Retail Drink License Active 2024-04-30 2013-06-25 - 2025-04-30 1000 Center Dr, Richmond, Madison, KY 40475

Assumed Names

Name Status Expiration Date
MASALA FINE INDIAN CUISINE Active 2029-01-01

Filings

Name File Date
Annual Report 2025-01-01
Annual Report 2024-01-01
Certificate of Assumed Name 2024-01-01
Annual Report 2023-01-01
Certificate of Assumed Name 2022-03-23
Annual Report 2022-01-01
Annual Report 2021-01-02
Annual Report 2020-01-01
Annual Report 2019-01-01
Registered Agent name/address change 2019-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3681075010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient KRV ENTERPRISES LLC
Recipient Name Raw KRV ENTERPRISES LLC
Recipient DUNS 043966170
Recipient Address 1000 CENTER DRIVE, RICHMOND, MADISON, KENTUCKY, 40475-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 18612.00
Face Value of Direct Loan 440000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1966997110 2020-04-10 0457 PPP 1000 CENTER DR, RICHMOND, KY, 40475-3838
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RICHMOND, MADISON, KY, 40475-3838
Project Congressional District KY-06
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24494.18
Forgiveness Paid Date 2021-12-09

Sources: Kentucky Secretary of State