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 (a year 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 - 2026-06-30 901 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 - 2026-06-30 901 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 - 2026-06-30 901 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

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
118000.00
Total Face Value Of Loan:
118000.00
Date:
2020-04-22
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:
-800.00
Total Face Value Of Loan:
17300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18100
Current Approval Amount:
17300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17485.32

Sources: Kentucky Secretary of State