Search icon

MAHA LAXMI KRUPA LLC

Company Details

Name: MAHA LAXMI KRUPA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2018 (7 years ago)
Organization Date: 31 May 2018 (7 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 1022564
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 4756 HOUSTON ROAD, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490088CEJR74FWI633 1022564 US-KY GENERAL ACTIVE No data

Addresses

Legal c/o DEVESH M. PATEL, 7821 COMMERCE DRIVE SUITE 411, FLORENCE, US-KY, US, 41042
Headquarters 1613 KNOX DRIVE, BRENTWOOD, US-TN, US, 37027

Registration details

Registration Date 2019-12-16
Last Update 2024-08-22
Status LAPSED
Next Renewal 2020-12-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1022564

Organizer

Name Role
JAYESH D PATEL Organizer

Manager

Name Role
Jayesh D Patel Manager

Registered Agent

Name Role
DEVESH M. 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 056-NQ4-189528 NQ4 Retail Malt Beverage Drink License Active 2024-10-01 2022-03-21 - 2025-10-31 801 W Jefferson St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-LD-189529 Quota Retail Drink License Active 2024-10-01 2022-03-21 - 2025-10-31 801 W Jefferson St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-189530 Special Sunday Retail Drink License Active 2024-10-01 2022-03-21 - 2025-10-31 801 W Jefferson St, Louisville, Jefferson, KY 40202

Assumed Names

Name Status Expiration Date
A NEAT BOURBON BAR Active 2027-03-30

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-06-04
Annual Report Amendment 2023-03-20
Annual Report 2023-01-25
Certificate of Assumed Name 2022-03-30
Annual Report 2022-01-24
Registered Agent name/address change 2022-01-24
Annual Report 2021-02-12
Principal Office Address Change 2021-02-12
Annual Report 2020-02-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Department For Public Advocacy Other Personnel Costs Employee Training-St Emp Only -1221.24
Executive 2023-09-22 2024 Justice & Public Safety Cabinet Department For Public Advocacy Other Personnel Costs Employee Training-St Emp Only 24440

Sources: Kentucky Secretary of State