Search icon

ENANITA Inc

Company Details

Name: ENANITA Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 2016 (9 years ago)
Organization Date: 10 Feb 2016 (9 years ago)
Last Annual Report: 25 Jun 2020 (5 years ago)
Organization Number: 0943976
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2730 TROTTERS LANE, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 10

Incorporator

Name Role
NIDHIPKUMAR S PATEL Incorporator

Sole Officer

Name Role
NIDHIPKUMAR PATEL Sole Officer

Registered Agent

Name Role
VYOMESH M JOSHI Registered Agent
NIDHIPKUMAR PATEL Registered Agent

Assumed Names

Name Status Expiration Date
CHARLIE'S FAMILY MARKET Inactive 2021-02-22

Filings

Name File Date
Dissolution 2020-12-28
App. for Certificate of Withdrawal 2020-11-20
Principal Office Address Change 2020-11-20
Registered Agent name/address change 2020-11-20
Annual Report 2020-06-25

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
53800.00
Total Face Value Of Loan:
53800.00
Date:
2020-04-27
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:
11480.00
Total Face Value Of Loan:
11480.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11480
Current Approval Amount:
11480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11555.4

Sources: Kentucky Secretary of State