Name: | SHAYONA PETROLEUM LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 2015 (10 years ago) |
Organization Date: | 27 Feb 2015 (10 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0915395 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 3888 US HWY 127 S, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rajesh Patel | Member |
Mahendrakumar Patel | Member |
Name | Role |
---|---|
RAJESH PATEL | Organizer |
Name | Role |
---|---|
MAHENDRAKOMAR PATEL | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 037-LP-2114 | Quota Retail Package License | Active | 2024-05-23 | 2015-08-04 | - | 2025-06-30 | 3888-A US Highway 127 S, Frankfort, Franklin, KY 40601 |
Department of Alcoholic Beverage Control | 037-NQ-4966 | NQ Retail Malt Beverage Package License | Active | 2024-05-23 | 2015-07-30 | - | 2025-06-30 | 3888 Us Highway 127 S, Frankfort, Franklin, KY 40601 |
Department of Alcoholic Beverage Control | 037-NQ-4965 | NQ Retail Malt Beverage Package License | Active | 2024-05-23 | 2015-08-04 | - | 2025-06-30 | 3888-A US Highway 127 S, Frankfort, Franklin, KY 40601 |
Name | Status | Expiration Date |
---|---|---|
MIDWAY TRAVEL PLAZA | Active | 2029-06-14 |
MIDWAY LIQUOR | Inactive | 2020-08-03 |
MIDWAY TRAVEL PLAZA, FRANKFORT | Inactive | 2020-08-03 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Certificate of Assumed Name | 2024-06-14 |
Certificate of Assumed Name | 2024-06-14 |
Annual Report | 2024-06-14 |
Registered Agent name/address change | 2023-06-19 |
Annual Report | 2023-06-19 |
Annual Report | 2022-05-30 |
Annual Report | 2021-03-30 |
Registered Agent name/address change | 2021-03-08 |
Annual Report | 2020-02-20 |
Sources: Kentucky Secretary of State