Search icon

KRISHA LQ, LLC

Company Details

Name: KRISHA LQ, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2012 (13 years ago)
Organization Date: 01 Aug 2012 (13 years ago)
Last Annual Report: 10 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 0834833
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2960 Husbands Road, Paducah, KY 42003
Place of Formation: KENTUCKY

Manager

Name Role
AJAY PATEL Manager

Member

Name Role
ARTI PATEL Member

Organizer

Name Role
AJAY PATEL Organizer

Registered Agent

Name Role
WAYNE SHELTON 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 073-NQ4-3095 NQ4 Retail Malt Beverage Drink License Active 2025-01-16 2014-07-28 - 2026-01-31 3960 Coleman Crossing Cir, Paducah, McCracken, KY 42001

Former Company Names

Name Action
Krishna LQ, LLC Old Name

Filings

Name File Date
Annual Report 2024-07-10
Reinstatement Certificate of Existence 2023-05-09
Registered Agent name/address change 2023-05-09
Reinstatement Approval Letter Revenue 2023-05-09
Reinstatement 2023-05-09

USAspending Awards / Financial Assistance

Date:
2021-02-17
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:
5000000.00
Total Face Value Of Loan:
5000000.00
Date:
2021-01-23
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:
79900.00
Total Face Value Of Loan:
79900.00
Date:
2020-07-24
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:
494800.00
Date:
2020-04-27
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:
57100.00
Total Face Value Of Loan:
57100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57100
Current Approval Amount:
57100
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57487.01
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79900
Current Approval Amount:
79900
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80335.01

Sources: Kentucky Secretary of State