Search icon

NAKSH 01 Corporation

Company Details

Name: NAKSH 01 Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2016 (9 years ago)
Organization Date: 01 Jul 2016 (9 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0956620
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 636 S College St, Harrodsburg, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 200

President

Name Role
Harshadkumar Patel President

Director

Name Role
Harshadkumar Patel Director

Registered Agent

Name Role
GAUTAM PATEL Registered Agent
Harshadkumar Patel Registered Agent

Incorporator

Name Role
GAUTAM PATEL Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 084-SP-208906 Sampling License Active 2025-05-01 2025-05-01 - 2026-04-30 636 S College St, Harrodsburg, Mercer, KY 40330
Department of Alcoholic Beverage Control 084-LP-2298 Quota Retail Package License Active 2025-04-20 2016-12-05 - 2026-04-30 636 S College St, Harrodsburg, Mercer, KY 40330
Department of Alcoholic Beverage Control 084-NQ-5688 NQ Retail Malt Beverage Package License Active 2025-04-20 2016-12-05 - 2026-04-30 636 S College St, Harrodsburg, Mercer, KY 40330
Department of Alcoholic Beverage Control 084-LP-2298 Quota Retail Package License Active 2024-03-19 2016-12-05 - 2026-04-30 636 S College St, Harrodsburg, Mercer, KY 40330
Department of Alcoholic Beverage Control 084-NQ-5688 NQ Retail Malt Beverage Package License Active 2024-03-19 2016-12-05 - 2026-04-30 636 S College St, Harrodsburg, Mercer, KY 40330

Assumed Names

Name Status Expiration Date
HARRODSBURG LIQUOR & TOBACCO Inactive 2021-07-06

Filings

Name File Date
Certificate of Assumed Name 2024-06-06
Annual Report 2024-06-06
Annual Report Amendment 2023-12-14
Registered Agent name/address change 2023-12-14
Annual Report 2023-06-29

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
52100.00
Total Face Value Of Loan:
52100.00
Date:
2020-04-29
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:
10700.00
Total Face Value Of Loan:
10700.00
Date:
2016-12-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10700
Current Approval Amount:
10700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10787.36

Sources: Kentucky Secretary of State