Search icon

MAHI H Inc

Company Details

Name: MAHI H Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 2018 (7 years ago)
Organization Date: 30 Nov 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Organization Number: 1040499
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 965 S Highway 25 W Ste 17, Williamsburg, KY 40769
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
ANAND G PATEL Incorporator

Registered Agent

Name Role
ANAND G PATEL Registered Agent

President

Name Role
HITESHKUMAR PATEL President

Secretary

Name Role
ANAND PATEL Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 118-SP-192354 Sampling License Active 2025-04-23 2022-08-24 - 2026-04-30 965 S Highway 25 W Ste 17, Williamsburg, Whitley, KY 40769
Department of Alcoholic Beverage Control 118-LP-2364 Quota Retail Package License Active 2025-04-23 2019-02-25 - 2026-04-30 965 S Highway 25 W Ste 17, Williamsburg, Whitley, KY 40769
Department of Alcoholic Beverage Control 118-NQ-7375 NQ Retail Malt Beverage Package License Active 2025-04-23 2019-02-25 - 2026-04-30 965 S Highway 25 W Ste 17, Williamsburg, Whitley, KY 40769
Department of Alcoholic Beverage Control 118-SP-192354 Sampling License Active 2024-03-21 2022-08-24 - 2026-04-30 965 S Highway 25 W Ste 17, Williamsburg, Whitley, KY 40769
Department of Alcoholic Beverage Control 118-LP-2364 Quota Retail Package License Active 2024-03-21 2019-02-25 - 2026-04-30 965 S Highway 25 W Ste 17, Williamsburg, Whitley, KY 40769

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-30
Annual Report 2023-03-23
Annual Report 2022-03-17
Annual Report 2021-02-13

USAspending Awards / Financial Assistance

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:
6200.00
Total Face Value Of Loan:
6200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6200
Current Approval Amount:
6200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6265.4

Sources: Kentucky Secretary of State