Search icon

LEELA Inc.

Company Details

Name: LEELA Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 2011 (14 years ago)
Organization Date: 28 Feb 2011 (14 years ago)
Last Annual Report: 10 May 2022 (3 years ago)
Organization Number: 0785707
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 6292 KY RT 321, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 2

Director

Name Role
DEVANGI PATEL Director
NITABEN PATEL Director

Incorporator

Name Role
HITESHKUMAR PATEL Incorporator
KAMLESH R PATEL Incorporator

Registered Agent

Name Role
NITABEN PATEL Registered Agent

President

Name Role
NITABEN PATEL President

Treasurer

Name Role
DEVANGI PATEL Treasurer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-10
Annual Report 2021-06-25
Annual Report 2020-01-04
Registered Agent name/address change 2020-01-04

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17217.70
Total Face Value Of Loan:
17217.70

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17217.7
Current Approval Amount:
17217.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17471.45

Sources: Kentucky Secretary of State