Name: | QUADRANT SHALIMAR SIMPSONVILLE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 May 2015 (10 years ago) |
Organization Date: | 07 May 2015 (10 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Managed By: | Members |
Organization Number: | 0921484 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40067 |
City: | Simpsonville |
Primary County: | Shelby County |
Principal Office: | 814 Aristocrat Ct, Simsonville, KY 40067 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rajesh Krishnani | Member |
Gurbax Ramchandani | Member |
Moni Advani | Member |
Name | Role |
---|---|
Naresh Krishnani | Registered Agent |
Rajesh Krishnani | Registered Agent |
Name | Role |
---|---|
Naresh Krishnani | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2024-03-20 |
Principal Office Address Change | 2023-03-21 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-18 |
Annual Report | 2019-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2026508300 | 2021-01-20 | 0457 | PPS | 814 Aristocrat Ct, Simpsonville, KY, 40067-5672 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8344567009 | 2020-04-08 | 0457 | PPP | 814 ARISTOCRAT CT, SIMPSONVILLE, KY, 40067-5672 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State