Search icon

Dhruvi 2 LLC

Company Details

Name: Dhruvi 2 LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2017 (8 years ago)
Organization Date: 09 Nov 2017 (8 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1002052
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 342 N HWY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Manager

Name Role
Kuldep Patel Manager

Organizer

Name Role
Vishnubhai Patel Organizer

Registered Agent

Name Role
Kuldep Patel Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 100-NQ-6674 NQ Retail Malt Beverage Package License Active 2025-04-08 2018-01-29 - 2026-04-30 6335 S Highway 27, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-NQ-6674 NQ Retail Malt Beverage Package License Active 2024-04-09 2018-01-29 - 2026-04-30 6335 S Highway 27, Somerset, Pulaski, KY 42501

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Principal Office Address Change 2024-06-27
Annual Report 2023-06-21
Annual Report 2022-02-05

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
5092.00
Total Face Value Of Loan:
5092.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5092
Current Approval Amount:
5092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5135.28

Sources: Kentucky Secretary of State