Search icon

SAI KRISHNA, INC.

Company Details

Name: SAI KRISHNA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2009 (15 years ago)
Organization Date: 29 Oct 2009 (15 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0746703
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 732 MONMOUTH STREET, NEWPORT , KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
KISHORE K. MARRI Incorporator

Director

Name Role
Satyamohan V Reddy Director

President

Name Role
Satyamohan V Reddy President

Registered Agent

Name Role
SATYAMOHAN V. REDDY Registered Agent

Vice President

Name Role
Gayathria Bommala 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 059-SP-1158 Sampling License Active 2024-11-29 2013-06-25 - 2025-11-30 1842 Ashwood Cir, Fort Wright, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LP-121 Quota Retail Package License Active 2024-11-29 2010-03-10 - 2025-11-30 1842 Ashwood Cir, Fort Wright, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-NQ-2575 NQ Retail Malt Beverage Package License Active 2024-11-29 2013-06-25 - 2025-11-30 1842 Ashwood Cir, Fort Wright, Kenton, KY 41011

Assumed Names

Name Status Expiration Date
END OF LINE LIQUORS Inactive 2014-10-29

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-06-24
Annual Report 2023-05-31
Annual Report 2022-06-06
Annual Report Amendment 2021-07-15
Registered Agent name/address change 2021-07-15
Annual Report 2021-06-01
Annual Report 2020-04-09
Annual Report 2019-06-20
Annual Report 2018-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2824947203 2020-04-16 0457 PPP 1842 Ashwood Circle, FT WRIGHT, KY, 41011-2602
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT WRIGHT, KENTON, KY, 41011-2602
Project Congressional District KY-04
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14261.47
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State