Search icon

JYOTI MINI MART INC.

Company Details

Name: JYOTI MINI MART INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Apr 2015 (10 years ago)
Organization Date: 14 Apr 2015 (10 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Organization Number: 0919501
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 103 CEDAR RIDGE RD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BHAKTIBHAI PATEL Registered Agent

Incorporator

Name Role
BHAKTIBHAI PATEL Incorporator

President

Name Role
BHAKTIBHAI PATEL President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-22
Annual Report 2020-06-23
Annual Report 2019-05-08
Annual Report 2018-04-16
Principal Office Address Change 2017-12-11
Registered Agent name/address change 2017-12-11
Annual Report 2017-06-12
Annual Report 2016-03-23
Articles of Incorporation 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6266967201 2020-04-27 0457 PPP 7205 Manslick Road, Louisville, KY, 40214-3310
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40214-3310
Project Congressional District KY-03
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8464.63
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State