Search icon

Global Education Consulting USA Inc.

Company Details

Name: Global Education Consulting USA Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2013 (12 years ago)
Organization Date: 21 Feb 2013 (12 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0850537
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 3198 LEXINGTON ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
Paribhasa Adhikari Incorporator
Smarika Adhikari Incorporator
Binti Adhikari Incorporator
Neha Giri Incorporator
Aman Giri Incorporator
Dipu Giri Incorporator

Registered Agent

Name Role
SHASHI C ADHIKARI Registered Agent

Secretary

Name Role
Samjhana ADHIKARI Secretary

President

Name Role
BINTI ADHIKARI President

Treasurer

Name Role
Smarika Adhikari Treasurer

Vice President

Name Role
Paribhasa Adhikari Vice President

Director

Name Role
Binti Adhikari Director

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-199057 NQ Retail Malt Beverage Package License Active 2024-03-23 2023-09-13 - 2026-04-30 3198 Lexington Rd, Richmond, Madison, KY 40475

Assumed Names

Name Status Expiration Date
EASY STOP LIQUOR Inactive 2027-07-08
EasyStopNShop 2 Active 2026-12-02
EASY STOP N SHOP Inactive 2024-06-17
290 MARKET Inactive 2020-10-07
NORTHSIDE SHELL Inactive 2020-10-07
SPRING CIRCLE APARTMENT Inactive 2020-04-01
EASY STOP & SHOP Inactive 2019-01-22

Filings

Name File Date
Annual Report 2024-04-17
App. for Certificate of Withdrawal 2023-09-12
Annual Report 2023-03-21
Certificate of Assumed Name 2022-07-08
Annual Report 2022-03-09
Certificate of Assumed Name 2021-12-02
Annual Report Amendment 2021-05-20
Annual Report 2021-04-21
Annual Report 2020-01-24
Certificate of Assumed Name 2019-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3553237204 2020-04-27 0457 PPP 3198 LEXINGTON RD, RICHMOND, KY, 40475
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23237
Loan Approval Amount (current) 23237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-0001
Project Congressional District KY-06
Number of Employees 5
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23506.29
Forgiveness Paid Date 2021-07-02

Sources: Kentucky Secretary of State