Search icon

Mayank, Inc.

Company Details

Name: Mayank, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2014 (11 years ago)
Organization Date: 05 May 2014 (11 years ago)
Last Annual Report: 31 Mar 2025 (19 days ago)
Organization Number: 0886506
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 2608 Legacy Ridge, Florence, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Authorized Rep

Name Role
NIMESH N PATEL Authorized Rep

President

Name Role
KALPESH N PATEL President

Secretary

Name Role
BHAVESH N PATEL Secretary

Vice President

Name Role
MAYANKKUMAR A PATEL Vice President

Incorporator

Name Role
Haresh B Patel Incorporator

Treasurer

Name Role
HARESH B PATEL Treasurer

Registered Agent

Name Role
Haresh B Patel Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 079-SP-1574 Sampling License Active 2024-12-26 2016-05-25 - 2026-01-31 402 W 5th St, Ste B-C, Benton, Marshall, KY 42025
Department of Alcoholic Beverage Control 038-SP-1492 Sampling License Active 2024-12-26 2015-02-13 - 2026-01-31 207 Nolan Ave, Fulton, Fulton, KY 42041
Department of Alcoholic Beverage Control 079-LP-2235 Quota Retail Package License Active 2024-12-26 2016-05-25 - 2026-01-31 402 W 5th St, Ste B-C, Benton, Marshall, KY 42025
Department of Alcoholic Beverage Control 038-LP-821 Quota Retail Package License Active 2024-12-26 2014-10-09 - 2026-01-31 207 Nolan Ave, Fulton, Fulton, KY 42041
Department of Alcoholic Beverage Control 079-NQ-5265 NQ Retail Malt Beverage Package License Active 2024-12-26 2016-05-25 - 2026-01-31 402 W 5th St, Ste B-C, Benton, Marshall, KY 42025
Department of Alcoholic Beverage Control 038-NQ-4636 NQ Retail Malt Beverage Package License Active 2024-12-26 2014-10-09 - 2026-01-31 207 Nolan Ave, Fulton, Fulton, KY 42041

Assumed Names

Name Status Expiration Date
Good Spirits Wine and Tobacco #14 Active 2028-04-19
CARDINAL LIQUORS Inactive 2026-01-13

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-26
Certificate of Withdrawal of Assumed Name 2023-04-19
Certificate of Assumed Name 2023-04-19
Annual Report 2023-03-21
Annual Report 2022-05-31
Annual Report 2021-06-04
Certificate of Assumed Name 2021-01-13
Annual Report 2020-05-26
Annual Report 2019-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3848907310 2020-04-29 0457 PPP 207 NOLAN AVE, FULTON, KY, 42041
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FULTON, FULTON, KY, 42041-0011
Project Congressional District KY-01
Number of Employees 12
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32130.2
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State