Search icon

SUPER LIQUORS, INC.

Company Details

Name: SUPER LIQUORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2013 (12 years ago)
Organization Date: 02 May 2013 (12 years ago)
Last Annual Report: 08 Feb 2024 (a year ago)
Organization Number: 0856719
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 825 LAKE PEWEE ROAD, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RICHARD V. HORNUNG Incorporator

Registered Agent

Name Role
HARSHUL PATEL Registered Agent

President

Name Role
Saurabh Patel President

Vice President

Name Role
Rashmika Patel Vice President

Director

Name Role
Saurabh Patel 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 054-SP-1364 Sampling License Active 2025-04-29 2013-10-11 - 2026-04-30 825 Lake Peewee Rd, Madisonville, Hopkins, KY 42431
Department of Alcoholic Beverage Control 054-LP-1242 Quota Retail Package License Active 2025-04-29 2013-10-11 - 2026-04-30 825 Lake Peewee Rd, Madisonville, Hopkins, KY 42431
Department of Alcoholic Beverage Control 054-NQ-4111 NQ Retail Malt Beverage Package License Active 2025-04-29 2013-10-11 - 2026-04-30 825 Lake Peewee Rd, Madisonville, Hopkins, KY 42431
Department of Alcoholic Beverage Control 054-SP-1364 Sampling License Active 2024-03-29 2013-10-11 - 2025-04-30 825 Lake Peewee Rd, Madisonville, Hopkins, KY 42431
Department of Alcoholic Beverage Control 054-LP-1242 Quota Retail Package License Active 2024-03-29 2013-10-11 - 2025-04-30 825 Lake Peewee Rd, Madisonville, Hopkins, KY 42431

Filings

Name File Date
Reinstatement 2024-02-08
Registered Agent name/address change 2024-02-08
Reinstatement Approval Letter Revenue 2024-02-08
Reinstatement Approval Letter UI 2024-02-08
Reinstatement Certificate of Existence 2024-02-08

USAspending Awards / Financial Assistance

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:
12747.00
Total Face Value Of Loan:
12747.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12747
Current Approval Amount:
12747
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12839.55

Sources: Kentucky Secretary of State