Name: | PRAHAM LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 2017 (8 years ago) |
Organization Date: | 05 Apr 2017 (8 years ago) |
Last Annual Report: | 03 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0981825 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 5930 Cooper Chapel Rd, Louisville, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KULDIPAK PATEL | Member |
JAYESHKUMAR PATEL | Member |
PARAG PATEL | Member |
Name | Role |
---|---|
KULDIPAK PATEL | Registered Agent |
Name | Role |
---|---|
KULDIPAK PATEL | Organizer |
PARAG PATEL | Organizer |
RAJENDRAKUMAR PATEL | Organizer |
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-1743 | Sampling License | Active | 2024-10-23 | 2017-05-30 | - | 2025-10-31 | 5930 Cooper Chapel Rd, Louisville, Jefferson, KY 40229 |
Department of Alcoholic Beverage Control | 056-LP-583 | Quota Retail Package License | Active | 2024-10-23 | 2017-05-30 | - | 2025-10-31 | 5930 Cooper Chapel Rd, Louisville, Jefferson, KY 40229 |
Department of Alcoholic Beverage Control | 056-NQ-6254 | NQ Retail Malt Beverage Package License | Active | 2024-10-23 | 2017-05-30 | - | 2025-10-31 | 5930 Cooper Chapel Rd, Louisville, Jefferson, KY 40229 |
Name | Status | Expiration Date |
---|---|---|
CROWN LIQUOR | Inactive | 2022-04-12 |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Certificate of Assumed Name | 2024-06-03 |
Annual Report | 2023-06-20 |
Annual Report | 2022-05-31 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-06 |
Registered Agent name/address change | 2019-07-18 |
Annual Report Amendment | 2019-07-18 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-24 |
Sources: Kentucky Secretary of State