Search icon

Tarun LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Tarun LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2012 (13 years ago)
Organization Date: 28 Feb 2012 (13 years ago)
Last Annual Report: 17 Apr 2025 (3 months ago)
Managed By: Members
Organization Number: 0822787
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 325 S Limestone, Lexington, KY 40508
Place of Formation: KENTUCKY

Member

Name Role
Surjit Singh Soundh Member
Tarunjeet Soundh Member

Organizer

Name Role
Tarunjeet Singh Soundh Organizer

Registered Agent

Name Role
Tarunjeet Singh Soundh 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 034-SP-203942 Sampling License Active 2024-12-01 2024-06-19 - 2025-11-30 1000 Manchester St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LP-203941 Quota Retail Package License Active 2024-12-01 2024-06-19 - 2025-11-30 1000 Manchester St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-NQ-203940 NQ Retail Malt Beverage Package License Active 2024-12-01 2024-06-19 - 2025-11-30 1000 Manchester St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-SP-200375 Sampling License Active 2024-11-03 2023-11-29 - 2025-11-30 325 S Limestone, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LP-1883 Quota Retail Package License Active 2024-11-03 2012-05-01 - 2025-11-30 325 S Limestone, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
MANCHESTER LIQUOR Active 2029-02-21
SIGNATURE WINE AND LIQUOR Active 2029-02-19
SIGNATURE WINE & LIQUOR Inactive 2017-05-08

Filings

Name File Date
Annual Report 2025-04-17
Certificate of Assumed Name 2024-02-21
Annual Report 2024-02-21
Certificate of Assumed Name 2024-02-19
Annual Report 2023-03-17

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
6597.00
Total Face Value Of Loan:
6597.00
Date:
2020-07-17
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:
13900.00
Total Face Value Of Loan:
92500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,597
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,597
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,663.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $6,592
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State