Name: | Matru Chaya, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 2012 (12 years ago) |
Organization Date: | 08 Nov 2012 (12 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Organization Number: | 0842332 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 1960 NORTH BEND ROAD, HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Haresh B Patel | Incorporator |
Name | Role |
---|---|
Haresh B Patel | Registered Agent |
Name | Role |
---|---|
HARESH PATEL | President |
Name | Role |
---|---|
KALPESH PATEL | Secretary |
Name | Role |
---|---|
BHAVESH PATEL | Treasurer |
Name | Role |
---|---|
NIMESH PATEL | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 008-SP-1299 | Sampling License | Active | 2024-11-03 | 2013-06-25 | - | 2025-11-30 | 1960 N Bend Rd Ste B, Hebron, Boone, KY 41048 |
Department of Alcoholic Beverage Control | 008-LP-1999 | Quota Retail Package License | Active | 2024-11-03 | 2013-02-04 | - | 2025-11-30 | 1960 N Bend Rd Ste B, Hebron, Boone, KY 41048 |
Department of Alcoholic Beverage Control | 008-NQ-3529 | NQ Retail Malt Beverage Package License | Active | 2024-11-03 | 2013-06-25 | - | 2025-11-30 | 1960 N Bend Rd Ste B, Hebron, Boone, KY 41048 |
Name | Status | Expiration Date |
---|---|---|
Good Spirits Wine and Tobacco 3 | Inactive | 2024-06-21 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-19 |
Annual Report | 2021-02-22 |
Annual Report | 2020-06-26 |
Certificate of Assumed Name | 2019-06-21 |
Principal Office Address Change | 2019-06-21 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-30 |
Sources: Kentucky Secretary of State