Search icon

INDERJEET MANN, LLC

Headquarter

Company Details

Name: INDERJEET MANN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2013 (12 years ago)
Organization Date: 25 Jun 2013 (12 years ago)
Last Annual Report: 01 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0860691
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 61 Casagrande St, Fort Thomas, KY 41075
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of INDERJEET MANN, LLC, NEW YORK 5323484 NEW YORK

Registered Agent

Name Role
INDERJEET MANN, LLC Registered Agent

Member

Name Role
RACHHPAL MANN Member

Organizer

Name Role
RACHHPAL K MANN Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ-4080 NQ Retail Malt Beverage Package License Active 2024-11-22 2013-09-30 - 2025-11-30 3985 Olympic Blvd, Erlanger, Kenton, KY 41018

Assumed Names

Name Status Expiration Date
AMERISTOP Inactive 2022-06-02
MINEOLA SHELL Inactive 2022-06-02
OLYMPIC SHELL Inactive 2022-06-02

Filings

Name File Date
Annual Report Amendment 2025-03-01
Annual Report 2025-03-01
Annual Report 2024-05-31
Registered Agent name/address change 2023-11-27
Principal Office Address Change 2023-11-27
Registered Agent name/address change 2023-11-08
Principal Office Address Change 2023-11-08
Reinstatement Approval Letter Revenue 2023-11-08
Reinstatement Certificate of Existence 2023-11-08
Reinstatement 2023-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7214517002 2020-04-07 0457 PPP 10858 PLEASANT COLONY DR, UNION, KY, 41091-7727
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNION, BOONE, KY, 41091-7727
Project Congressional District KY-04
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18542.66
Forgiveness Paid Date 2021-08-12

Sources: Kentucky Secretary of State