Search icon

HOMETOWN LIQUOR OF MANCHESTER, LLC

Company Details

Name: HOMETOWN LIQUOR OF MANCHESTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2018 (7 years ago)
Organization Date: 01 Jul 2018 (7 years ago)
Last Annual Report: 16 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 1023077
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 326 Barbourville Rd, London, KY 40744
Place of Formation: KENTUCKY

Organizer

Name Role
RAKESH PANCHAL Organizer
ASHVINKUMAR R PATEL Organizer
ASHVINKUMAR PATEL Organizer

Registered Agent

Name Role
ASHVINKUMAR PATEL Registered Agent
ASHVINKUMAR R PATEL Registered Agent

Manager

Name Role
ashvinkumar patel Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 026-SP-1894 Sampling License Active 2025-04-21 2018-12-20 - 2026-04-30 360 Old Us Highway 421, Manchester, Clay, KY 40962
Department of Alcoholic Beverage Control 026-LP-1953 Quota Retail Package License Active 2025-04-21 2018-12-20 - 2026-04-30 360 Old Us Highway 421, Manchester, Clay, KY 40962
Department of Alcoholic Beverage Control 026-NQ-7007 NQ Retail Malt Beverage Package License Active 2025-04-21 2018-12-20 - 2026-04-30 360 Old Us Highway 421, Manchester, Clay, KY 40962
Department of Alcoholic Beverage Control 026-SP-1894 Sampling License Active 2024-04-10 2018-12-20 - 2026-04-30 360 Old Us Highway 421, Manchester, Clay, KY 40962
Department of Alcoholic Beverage Control 026-LP-1953 Quota Retail Package License Active 2024-04-10 2018-12-20 - 2026-04-30 360 Old Us Highway 421, Manchester, Clay, KY 40962

Assumed Names

Name Status Expiration Date
Liquor World Express Inactive 2023-07-18

Filings

Name File Date
Annual Report 2024-07-16
Annual Report 2023-07-14
Annual Report 2022-03-21
Annual Report 2021-07-24
Annual Report 2020-06-17

USAspending Awards / Financial Assistance

Date:
2022-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
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:
8831.00
Total Face Value Of Loan:
8831.00
Date:
2018-10-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
804000.00
Total Face Value Of Loan:
804000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8831
Current Approval Amount:
8831
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8956.84

Sources: Kentucky Secretary of State