Search icon

B-Quick Liquor, LLC

Company Details

Name: B-Quick Liquor, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2017 (8 years ago)
Organization Date: 18 Jan 2017 (8 years ago)
Last Annual Report: 24 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0973649
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2119 Upper Hunters Trce, Louisville, KY 40216
Place of Formation: KENTUCKY

Organizer

Name Role
Jasvir Chahal Organizer
Parminder Manak Organizer
Tarjit Bassi Organizer

Registered Agent

Name Role
PARMINDER MANAK Registered Agent
Parminder Manak Registered Agent

Member

Name Role
Parminder Singh Manak Member
Jasvir Singh Chahal Member
Tarjit Singh Bassi Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-SP-1959 Sampling License Active 2024-10-16 2019-02-28 - 2025-10-31 2119 Upper Hunters Trce, Suite #B, Louisville, Jefferson, KY 40216
Department of Alcoholic Beverage Control 056-LP-2371 Quota Retail Package License Active 2024-10-16 2017-06-15 - 2025-10-31 2119 Upper Hunters Trce, Suite #B, Louisville, Jefferson, KY 40216
Department of Alcoholic Beverage Control 056-NQ-6141 NQ Retail Malt Beverage Package License Active 2024-10-16 2017-06-15 - 2025-10-31 2119 Upper Hunters Trce, Suite #B, Louisville, Jefferson, KY 40216

Assumed Names

Name Status Expiration Date
MUSTANGS LIQUOR #5 Active 2026-09-10
MUSTANG LIQUOR #4 Active 2026-09-10

Filings

Name File Date
Annual Report 2024-02-24
Annual Report 2023-05-17
Annual Report 2022-05-19
Certificate of Assumed Name 2021-09-10
Certificate of Assumed Name 2021-09-10
Annual Report 2021-06-22
Annual Report 2020-05-29
Registered Agent name/address change 2019-06-21
Annual Report 2019-05-06
Annual Report 2018-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8928507006 2020-04-09 0457 PPP 2119 UPPER HUNTERS TRCE STE 2, LOUISVILLE, KY, 40216-1743
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-1743
Project Congressional District KY-03
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7767.3
Forgiveness Paid Date 2021-03-03

Sources: Kentucky Secretary of State