Search icon

Mitesh, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Mitesh, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2014 (11 years ago)
Organization Date: 07 Nov 2014 (11 years ago)
Last Annual Report: 01 Apr 2025 (2 months ago)
Organization Number: 0901805
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 2608 Legacy Ridge, Florence, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
BHAVESH PATEL Secretary

Treasurer

Name Role
HARESH PATEL Treasurer

Vice President

Name Role
RAKESH PATEL Vice President
NIMESH PATEL Vice President

Registered Agent

Name Role
Haresh B Patel Registered Agent

Incorporator

Name Role
Haresh B Patel Incorporator

President

Name Role
KALPESH PATEL President

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-1527 Sampling License Active 2025-04-07 2015-06-26 - 2026-04-30 3224 S Lake Dr, Prestonsburg, Floyd, KY 41653
Department of Alcoholic Beverage Control 036-LP-1054 Quota Retail Package License Active 2025-04-07 2015-03-02 - 2026-04-30 3224 S Lake Dr, Prestonsburg, Floyd, KY 41653
Department of Alcoholic Beverage Control 036-NQ-4804 NQ Retail Malt Beverage Package License Active 2025-04-07 2015-03-02 - 2026-04-30 3224 S Lake Dr, Prestonsburg, Floyd, KY 41653
Department of Alcoholic Beverage Control 036-SP-1527 Sampling License Active 2024-04-19 2015-06-26 - 2026-04-30 3224 S Lake Dr, Prestonsburg, Floyd, KY 41653
Department of Alcoholic Beverage Control 036-LP-1054 Quota Retail Package License Active 2024-04-19 2015-03-02 - 2026-04-30 3224 S Lake Dr, Prestonsburg, Floyd, KY 41653

Assumed Names

Name Status Expiration Date
JENNY WILEY LIQUORS Inactive 2025-02-05

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

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
40600.00
Total Face Value Of Loan:
40600.00
Date:
2020-04-22
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:
-300.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8074.74

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State