Name: | Om Raja Ram, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 2012 (13 years ago) |
Organization Date: | 09 Mar 2012 (13 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0823933 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 2121 LEXINGTON ROAD, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Manojkumar Patel | Incorporator |
Name | Role |
---|---|
MANOJKUMAR PATEL | President |
Name | Role |
---|---|
MANOJKUMAR PATEL | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 076-NQ-186143 | NQ Retail Malt Beverage Package License | Active | 2024-08-01 | 2021-09-13 | - | 2025-08-31 | 2169 Lexington Rd, Richmond, Madison, KY 40475 |
Department of Alcoholic Beverage Control | 076-NQ4-188469 | NQ4 Retail Malt Beverage Drink License | Active | 2024-04-02 | 2022-01-25 | - | 2026-04-30 | 1423 E Main St, Richmond, Madison, KY 40475 |
Department of Alcoholic Beverage Control | 076-LD-188470 | Quota Retail Drink License | Active | 2024-04-02 | 2022-01-25 | - | 2026-04-30 | 1423 E Main St, Richmond, Madison, KY 40475 |
Department of Alcoholic Beverage Control | 076-LP-188471 | Quota Retail Package License | Active | 2024-04-02 | 2022-01-25 | - | 2026-04-30 | 1423 E Main St, Richmond, Madison, KY 40475 |
Department of Alcoholic Beverage Control | 076-NQ-188468 | NQ Retail Malt Beverage Package License | Active | 2024-04-02 | 2022-01-25 | - | 2026-04-30 | 1423 E Main St, Richmond, Madison, KY 40475 |
Name | Status | Expiration Date |
---|---|---|
Q-Z LIQUOR | Inactive | 2024-02-25 |
914 Liquor Barn | Inactive | 2023-12-20 |
Q-Zone | Inactive | 2023-12-11 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2021-10-08 |
Principal Office Address Change | 2021-10-08 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-21 |
Certificate of Assumed Name | 2019-02-25 |
Certificate of Withdrawal of Assumed Name | 2019-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1556797302 | 2020-04-28 | 0457 | PPP | 1990 OAK HILL RD, SOMERSET, KY, 42503-4809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State