Search icon

Meet, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Meet, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2014 (11 years ago)
Organization Date: 14 Mar 2014 (11 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Organization Number: 0882026
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 2608 Legacy Ridge, Florence, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Haresh B Patel Registered Agent

President

Name Role
KALPESH PATEL President

Secretary

Name Role
BHAVESH PATEL Secretary

Treasurer

Name Role
HARESH PATEL Treasurer

Vice President

Name Role
RAKESH PATEL Vice President
NIMESH PATEL Vice President

Incorporator

Name Role
Haresh B Patel 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 036-SP-1529 Sampling License Active 2025-04-07 2016-12-16 - 2026-04-30 11085 Us Highway 23 Parker Bld, Prestonsburg, Floyd, KY 41605
Department of Alcoholic Beverage Control 036-LP-1049 Quota Retail Package License Active 2025-04-07 2015-01-30 - 2026-04-30 11085 Us Highway 23 Parker Bld, Prestonsburg, Floyd, KY 41605
Department of Alcoholic Beverage Control 036-NQ-4725 NQ Retail Malt Beverage Package License Active 2025-04-07 2015-01-30 - 2026-04-30 11085 Us Highway 23 Parker Bld, Prestonsburg, Floyd, KY 41605
Department of Alcoholic Beverage Control 036-SP-1529 Sampling License Active 2024-04-22 2016-12-16 - 2026-04-30 11085 Us Highway 23 Parker Bld, Prestonsburg, Floyd, KY 41605
Department of Alcoholic Beverage Control 036-LP-1049 Quota Retail Package License Active 2024-04-22 2015-01-30 - 2026-04-30 11085 Us Highway 23 Parker Bld, Prestonsburg, Floyd, KY 41605

Assumed Names

Name Status Expiration Date
J & J LIQUORS Inactive 2024-12-12

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-03-26
Annual Report 2023-03-21
Annual Report 2022-05-31
Annual Report 2021-06-04

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11900
Current Approval Amount:
11400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11506.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State