Search icon

Covington Liquor Express, Inc.

Company Details

Name: Covington Liquor Express, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2017 (8 years ago)
Organization Date: 14 Jun 2017 (8 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0988241
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 221 W 12TH STREET, COVINGTON, KY 41015
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Hareshkumar B Patel Registered Agent

Incorporator

Name Role
Hareshkumar B Patel Incorporator

President

Name Role
Hardik Patel President

Secretary

Name Role
Kalpesh Patel Secretary

Treasurer

Name Role
Nimesh Patel Treasurer

Vice President

Name Role
Haresh Patel Vice President

Officer

Name Role
Bhavesh Patel Officer

Director

Name Role
Hardik Patel Director
Kalpesh Patel Director
Haresh Patel Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-SP-1780 Sampling License Active 2024-11-03 2017-12-01 - 2025-11-30 221 W Martin Luther King Jr Blvd, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LP-2263 Quota Retail Package License Active 2024-11-03 2017-12-01 - 2025-11-30 221 W Martin Luther King Jr Blvd, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-NQ-6439 NQ Retail Malt Beverage Package License Active 2024-11-03 2017-12-01 - 2025-11-30 221 W Martin Luther King Jr Blvd, Covington, Kenton, KY 41011

Assumed Names

Name Status Expiration Date
LIQUOR EXPRESS Inactive 2022-12-05

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-02
Annual Report 2022-05-18
Annual Report 2021-02-22
Annual Report 2020-06-26
Principal Office Address Change 2019-06-21
Annual Report 2019-06-21
Annual Report 2018-06-18
Certificate of Assumed Name 2017-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3136127303 2020-04-29 0457 PPP 221 West 12th St, COVINGTON, KY, 41011-3074
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-3074
Project Congressional District KY-04
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21450.56
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State