Search icon

SHAN MART, LLC

Company Details

Name: SHAN MART, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2016 (9 years ago)
Organization Date: 26 Jan 2016 (9 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0942575
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 715 S Main St, Leitchfield, KY 42754
Place of Formation: KENTUCKY

Member

Name Role
Faizal Mohamed thasim Member

Manager

Name Role
FAIZAL MOHAMED THASIM Manager

Registered Agent

Name Role
SHAN MART, LLC 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 043-NQ-5896 NQ Retail Malt Beverage Package License Active 2025-01-18 2016-11-14 - 2026-01-31 715 S Main St, Leitchfield, Grayson, KY 42754

Filings

Name File Date
Annual Report 2024-05-07
Annual Report Amendment 2023-06-06
Annual Report 2023-05-04
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
4300.00
Total Face Value Of Loan:
4300.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4300
Current Approval Amount:
4300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4335.48

Court Cases

Court Case Summary

Filing Date:
2022-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SHAN MART, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State