Search icon

Dhaval, Inc.

Company Details

Name: Dhaval, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2016 (9 years ago)
Organization Date: 25 May 2016 (9 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0953601
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 901 13TH ST, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Bavesh Patel Officer
Rakesh Patel Officer

Incorporator

Name Role
Bhaveshkumar N Patel Incorporator
Bhaveshkumar N Patel Incorporator

Registered Agent

Name Role
MITESHKUMAR A PATEL Registered Agent
Bhaveshkumar N Patel Registered Agent

President

Name Role
Miteshkumar Patel President

Vice President

Name Role
HARESHKUMAR PATEL Vice President

Secretary

Name Role
Nimesh Patel Secretary

Treasurer

Name Role
Kalpesh Patel Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 010-SP-1649 Sampling License Active 2024-05-25 2016-08-31 - 2025-06-30 901 13th St, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-LP-1028 Quota Retail Package License Active 2024-05-25 2016-08-31 - 2025-06-30 901 13th St, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-NQ-5701 NQ Retail Malt Beverage Package License Active 2024-05-25 2016-08-31 - 2025-06-30 901 13th St, Ashland, Boyd, KY 41101

Assumed Names

Name Status Expiration Date
Good Spirits Wine and Tobacco 4 Expiring 2025-05-06

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-05-02
Annual Report 2022-05-18
Registered Agent name/address change 2021-04-06
Annual Report 2021-02-22
Principal Office Address Change 2020-06-26
Annual Report 2020-06-26
Certificate of Assumed Name 2020-05-06
Principal Office Address Change 2019-06-21
Annual Report 2019-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9850177105 2020-04-15 0457 PPP 901 13TH ST, ASHLAND, KY, 41101
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-1400
Project Congressional District KY-05
Number of Employees 6
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17485.32
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State