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 (16 days 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
Department of Alcoholic Beverage Control 045-NQ-193798 NQ Retail Malt Beverage Package License Active 2024-06-11 2022-11-28 - 2025-06-30 950 US-23, Greenup, Greenup, KY 41144

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
Annual Report 2022-05-31
Annual Report 2021-06-04
Annual Report 2020-05-26
Certificate of Assumed Name 2020-05-06
Certificate of Assumed Name 2020-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4824425000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PALAK, INC.
Recipient Name Raw PALAK, INC.
Recipient DUNS 115961815
Recipient Address 2441 CARTER AVE, ASHLAND, BOYD, KENTUCKY, 41101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4171.00
Face Value of Direct Loan 430000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9897467106 2020-04-15 0457 PPP 2441 CARTER AVE, ASHLAND, KY, 41101
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-1400
Project Congressional District KY-05
Number of Employees 8
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23416.75
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State