Search icon

Palak, Inc.

Company Details

Name: Palak, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2011 (14 years ago)
Organization Date: 25 Apr 2011 (14 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Organization Number: 0790138
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2441 CARTER AVENUE, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Bhavesh N Patel Treasurer

Incorporator

Name Role
Bhavesh N Patel Incorporator

Authorized Rep

Name Role
Hareshkumar Patel Authorized Rep
Rakeshkumar Patel Authorized Rep

Secretary

Name Role
Kalpesh Patel Secretary

Vice President

Name Role
Nimesh Patel Vice President

Registered Agent

Name Role
Bhavesh N Patel Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 045-SP-193800 Sampling License Active 2024-06-11 2022-11-28 - 2025-06-30 950 US-23, Greenup, Greenup, KY 41144
Department of Alcoholic Beverage Control 010-SP-1215 Sampling License Active 2024-06-11 2013-06-25 - 2025-06-30 2441 Carter Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-LP-1021 Quota Retail Package License Active 2024-06-11 2011-09-22 - 2025-06-30 2441 Carter Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 045-LP-193799 Quota Retail Package License Active 2024-06-11 2022-11-28 - 2025-06-30 950 US-23, Greenup, Greenup, KY 41144
Department of Alcoholic Beverage Control 010-NQ-2927 NQ Retail Malt Beverage Package License Active 2024-06-11 2013-06-25 - 2025-06-30 2441 Carter Ave, Ashland, Boyd, KY 41101

Assumed Names

Name Status Expiration Date
Carter Avenue Beverage Center Expiring 2025-05-06
Carter Beverage Expiring 2025-05-01

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-06-12
Annual Report 2023-03-21
Principal Office Address Change 2022-09-01
Registered Agent name/address change 2022-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
24100.00
Total Face Value Of Loan:
23200.00
Date:
2011-08-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
430000.00
Total Face Value Of Loan:
430000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24100
Current Approval Amount:
23200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23416.75

Sources: Kentucky Secretary of State