Name: | BAVAJI MAHARAJ, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 May 2010 (15 years ago) |
Organization Date: | 26 May 2010 (15 years ago) |
Last Annual Report: | 19 Jun 2024 (10 months ago) |
Organization Number: | 0763879 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 109 SCOTLAND DR, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAVAJI MAHARAJ INC CBS BENEFIT PLAN | 2023 | 272327482 | 2024-04-29 | BAVAJI MAHARAJ INC | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-04-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
KRUPALI J. PATEL | Incorporator |
Name | Role |
---|---|
JIGNESH KUMAR PATEL | Registered Agent |
Name | Role |
---|---|
KRUPALI PATEL | President |
Name | Role |
---|---|
JIGNESHKUMAR PATEL | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 105-NQ-3436 | NQ Retail Malt Beverage Package License | Active | 2024-06-14 | 2013-06-25 | - | 2025-06-30 | 109 Scotland Dr, Georgetown, Scott, KY 40324 |
Name | Status | Expiration Date |
---|---|---|
BP 109 | Inactive | 2021-04-05 |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-13 |
Certificate of Assumed Name | 2021-08-17 |
Annual Report | 2021-05-24 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-31 |
Annual Report | 2016-05-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5572067206 | 2020-04-27 | 0457 | PPP | 109 SCOTLAND DR, GEORGETOWN, KY, 40324-9702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State