Search icon

Beattyville Foodmart, LLC

Company Details

Name: Beattyville Foodmart, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2018 (7 years ago)
Organization Date: 23 Apr 2018 (7 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1018807
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: Po Box 97, Winchester, KY 40392
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORY JOHNSON Registered Agent
Ravinder Singh Registered Agent

Organizer

Name Role
Ravinder Singh Organizer
Palwinder Singh Organizer

Member

Name Role
Palwinder Singh Member
Ravinder Singh 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 065-NQ-160838 NQ Retail Malt Beverage Package License Active 2025-04-18 2020-04-01 - 2026-04-30 76 E Main St, Beattyville, Lee, KY 41311
Department of Alcoholic Beverage Control 076-NQ-198256 NQ Retail Malt Beverage Package License Active 2025-04-18 2023-07-28 - 2026-04-30 100 Moberly Rd, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-NQ-198256 NQ Retail Malt Beverage Package License Active 2024-04-25 2023-07-28 - 2026-04-30 100 Moberly Rd, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 065-NQ-160838 NQ Retail Malt Beverage Package License Active 2024-04-24 2020-04-01 - 2026-04-30 76 E Main St, Beattyville, Lee, KY 41311

Assumed Names

Name Status Expiration Date
DOUGDADDY'S DOUGNUTS Active 2026-01-08

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-03-28
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-08-23

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
30217.50
Total Face Value Of Loan:
30217.50
Date:
2020-04-29
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:
30217.50
Total Face Value Of Loan:
30217.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30217.5
Current Approval Amount:
30217.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30523.03
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30217.5
Current Approval Amount:
30217.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30514.64

Sources: Kentucky Secretary of State