Search icon

PARK VUE LIQUORS, LLC

Company Details

Name: PARK VUE LIQUORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 May 2017 (8 years ago)
Organization Date: 05 May 2017 (8 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0984749
Principal Office: 508 N 32nd St, Paducah, KY 420014344
Place of Formation: KENTUCKY

Manager

Name Role
JAYANTIBHAI PATEL Manager

Registered Agent

Name Role
AMIT NATHU Registered Agent

Organizer

Name Role
JAYANTIBHAI PATEL Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-27
Registered Agent name/address change 2021-11-15
Annual Report 2021-07-13
Annual Report 2020-03-09
Annual Report 2019-05-23
Annual Report Return 2018-08-10
Annual Report 2018-04-16
Principal Office Address Change 2018-04-16
Articles of Organization (LLC) 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4397937302 2020-04-29 0457 PPP 508 N 32nd St, PADUCAH, KY, 42001
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6757
Loan Approval Amount (current) 6757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-0600
Project Congressional District KY-01
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6802.27
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State