Search icon

RADHAJI Inc.

Company Details

Name: RADHAJI Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2015 (10 years ago)
Organization Date: 23 Jan 2015 (10 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0908295
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 301 E 21ST ST, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
pankaj PATEL Registered Agent

Incorporator

Name Role
pankaj patel Incorporator
NITA PATEL Incorporator

President

Name Role
PANKAJ PATEL President

Secretary

Name Role
NITA PATEL Secretary

Director

Name Role
PANKAJ PATEL Director
NITA PATEL Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 024-SP-192302 Sampling License Active 2024-07-26 2022-08-23 - 2025-08-31 1705 Dawson Springs Rd, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-LP-157311 Quota Retail Package License Active 2024-07-26 2020-02-01 - 2025-08-31 301 E 21st St, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-LP-157302 Quota Retail Package License Active 2024-07-26 2020-02-01 - 2025-08-31 1705 Dawson Springs Rd, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-LP-157301 Quota Retail Package License Active 2024-07-26 2020-02-01 - 2025-08-31 2109 Fort Campbell Blvd, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-LP-157306 Quota Retail Package License Active 2024-07-26 2020-02-01 - 2025-08-31 1804 Greenville Rd, Hopkinsville, Christian, KY 42240

Assumed Names

Name Status Expiration Date
BIRD DOG LIQUOR Inactive 2020-01-29

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-10
Annual Report 2022-01-21
Annual Report 2021-01-21
Annual Report 2020-01-17

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
68612.00
Total Face Value Of Loan:
68612.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68612
Current Approval Amount:
68612
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69326.71

Sources: Kentucky Secretary of State