Search icon

BAVAJI MAHARAJ, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-07-31
Business code 447100
Sponsor’s telephone number 5028635241
Plan sponsor’s address 109 SCOTLAND DR, GEORGETOWN, KY, 40324

Plan administrator’s name and address

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

Incorporator

Name Role
KRUPALI J. PATEL Incorporator

Registered Agent

Name Role
JIGNESH KUMAR PATEL Registered Agent

President

Name Role
KRUPALI PATEL President

Vice President

Name Role
JIGNESHKUMAR PATEL 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 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

Assumed Names

Name Status Expiration Date
BP 109 Inactive 2021-04-05

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 10900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9702
Project Congressional District KY-06
Number of Employees 2
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10969.94
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State