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 2025-03-23 2023-09-13 - 2026-04-30 3198 Lexington Rd, Richmond, Madison, KY 40475
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

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

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:
150000.00
Total Face Value Of Loan:
500000.00
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:
23237.00
Total Face Value Of Loan:
23237.00
Date:
2014-01-22
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23237
Current Approval Amount:
23237
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23506.29

Sources: Kentucky Secretary of State