Search icon

SHREE GANESH THREE SPRINGS, LLC

Company Details

Name: SHREE GANESH THREE SPRINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 2015 (10 years ago)
Organization Date: 04 Dec 2015 (10 years ago)
Last Annual Report: 15 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 0938474
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2045 GRIDER OAKS COURT, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Manager

Name Role
Bharatkumar A Patel Manager

Member

Name Role
KIRITKUMAR P PATEL Member

Organizer

Name Role
KIRITKUMAR P. PATEL Organizer

Registered Agent

Name Role
KIRITKUMAR P. PATEL Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 114-SP-1580 Sampling License Active 2025-03-24 2016-02-22 - 2026-04-30 386 Three Springs Rd, Bowling Green, Warren, KY 42104
Department of Alcoholic Beverage Control 114-LP-1418 Quota Retail Package License Active 2025-03-24 2016-02-22 - 2026-04-30 386 Three Springs Rd, Bowling Green, Warren, KY 42104
Department of Alcoholic Beverage Control 114-NQ-5314 NQ Retail Malt Beverage Package License Active 2025-03-24 2016-02-22 - 2026-04-30 386 Three Springs Rd, Bowling Green, Warren, KY 42104
Department of Alcoholic Beverage Control 114-SP-1580 Sampling License Active 2024-04-08 2016-02-22 - 2026-04-30 386 Three Springs Rd, Bowling Green, Warren, KY 42104
Department of Alcoholic Beverage Control 114-LP-1418 Quota Retail Package License Active 2024-04-08 2016-02-22 - 2026-04-30 386 Three Springs Rd, Bowling Green, Warren, KY 42104

Assumed Names

Name Status Expiration Date
CHUCK'S WINE AND SPIRITS Active 2029-11-19
CHUCK'S WINE & SPIRITS Inactive 2021-03-08

Filings

Name File Date
Certificate of Assumed Name 2024-11-19
Annual Report 2024-07-15
Annual Report 2023-09-15
Annual Report 2022-03-10
Annual Report 2021-05-31

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
31900.00
Total Face Value Of Loan:
31900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31900
Current Approval Amount:
31900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32110.89

Sources: Kentucky Secretary of State