Search icon

Om Raja Ram, Inc.

Company Details

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

Incorporator

Name Role
Manojkumar Patel Incorporator

President

Name Role
MANOJKUMAR PATEL President

Registered Agent

Name Role
MANOJKUMAR 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 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

Assumed Names

Name Status Expiration Date
Q-Z LIQUOR Inactive 2024-02-25
914 Liquor Barn Inactive 2023-12-20
Q-Zone Inactive 2023-12-11

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34515
Loan Approval Amount (current) 34515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-4809
Project Congressional District KY-05
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34773.15
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State