Search icon

SHREE GAJANAND, INC.

Company Details

Name: SHREE GAJANAND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2012 (12 years ago)
Organization Date: 07 Dec 2012 (12 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0844301
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2654 RUSSELLVILLE ROAD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
VISHNUKUMAR PATEL Registered Agent

Officer

Name Role
Vishnukumar Patel Officer

Director

Name Role
Vishnukumar Patel Director

Incorporator

Name Role
BRETT A. REYNOLDS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 114-SP-185709 Sampling License Active 2025-04-15 2021-08-18 - 2026-04-30 2654 Russellville Rd, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LP-1224 Quota Retail Package License Active 2025-04-15 2013-02-01 - 2026-04-30 2654 Russellville Rd, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-NQ-3541 NQ Retail Malt Beverage Package License Active 2025-04-15 2013-06-25 - 2026-04-30 2654 Russellville Rd, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-SP-185709 Sampling License Active 2024-04-03 2021-08-18 - 2026-04-30 2654 Russellville Rd, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LP-1224 Quota Retail Package License Active 2024-04-03 2013-02-01 - 2026-04-30 2654 Russellville Rd, Bowling Green, Warren, KY 42101

Assumed Names

Name Status Expiration Date
PARKWAY LIQUOR STORE Inactive 2024-01-15

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-03-08
Annual Report 2022-03-23
Annual Report 2021-05-28
Registered Agent name/address change 2020-07-13

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
119700.00
Total Face Value Of Loan:
119700.00
Date:
2020-04-28
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:
13100.00
Total Face Value Of Loan:
13100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13100
Current Approval Amount:
13100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13201.89

Sources: Kentucky Secretary of State