Search icon

A & A Adhikari Corporation

Company Details

Name: A & A Adhikari Corporation
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Dec 2014 (10 years ago)
Organization Date: 05 Dec 2014 (10 years ago)
Last Annual Report: 16 Feb 2021 (4 years ago)
Organization Number: 0904232
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2120 Lexington Road, Richmond, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Hari P Adhikari Registered Agent

President

Name Role
Hari P Adhikari President

Secretary

Name Role
Hari P Adhikari Secretary

Incorporator

Name Role
Hari P Adhikari Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-16
Annual Report 2020-10-06
Annual Report 2019-07-02
Annual Report 2018-06-20
Annual Report 2017-05-25
Annual Report 2016-07-06
Annual Report 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7788147204 2020-04-28 0457 PPP 2120 LEXINGTON RD, RICHMOND, KY, 40475-9101
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-9101
Project Congressional District KY-06
Number of Employees 2
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11980.84
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State