Search icon

Shree Ridhi Sidhi 2 Inc

Company Details

Name: Shree Ridhi Sidhi 2 Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2016 (9 years ago)
Organization Date: 05 Aug 2016 (9 years ago)
Last Annual Report: 21 Feb 2025 (3 months ago)
Organization Number: 0959375
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 55 Chandler Ln, Russell Springs, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROHIT PATEL Registered Agent
Dahyabhai Patel Registered Agent

Incorporator

Name Role
Dahyabhai Patel Incorporator
Baldevbhai Patel Incorporator

President

Name Role
Rohit Patel President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 001-SP-1734 Sampling License Active 2025-04-16 2017-06-30 - 2026-04-30 821 Jamestown St, Columbia, Adair, KY 42728
Department of Alcoholic Beverage Control 001-LP-2332 Quota Retail Package License Active 2025-04-16 2017-03-09 - 2026-04-30 821 Jamestown St, Columbia, Adair, KY 42728
Department of Alcoholic Beverage Control 001-NQ-5751 NQ Retail Malt Beverage Package License Active 2025-04-16 2017-03-09 - 2026-04-30 821 Jamestown St, Columbia, Adair, KY 42728
Department of Alcoholic Beverage Control 001-SP-1734 Sampling License Active 2024-03-26 2017-06-30 - 2026-04-30 821 Jamestown St, Columbia, Adair, KY 42728
Department of Alcoholic Beverage Control 001-LP-2332 Quota Retail Package License Active 2024-03-26 2017-03-09 - 2026-04-30 821 Jamestown St, Columbia, Adair, KY 42728

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-04-17
Annual Report 2023-05-04
Annual Report 2022-04-28
Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10078.06

Sources: Kentucky Secretary of State