Name: | SHANKAR SHIV Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 2019 (6 years ago) |
Organization Date: | 08 Jan 2019 (6 years ago) |
Last Annual Report: | 12 Jun 2024 (10 months ago) |
Organization Number: | 1043985 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 103 Cedar Rdg, Frankfort, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Hiren Patel | Incorporator |
Bhaktibhai Patel | Incorporator |
Name | Role |
---|---|
Hiren Patel | Registered Agent |
Name | Role |
---|---|
BHAKTIBHAI PATEL | Vice President |
Name | Role |
---|---|
HIREN B PATEL | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-4409 | NQ4 Retail Malt Beverage Drink License | Active | 2024-09-18 | 2019-04-08 | - | 2025-10-31 | 6908 Southside Dr, Louisville, Jefferson, KY 40214 |
Department of Alcoholic Beverage Control | 056-SP-1951 | Sampling License | Active | 2024-09-18 | 2019-04-08 | - | 2025-10-31 | 6908 Southside Dr, Louisville, Jefferson, KY 40214 |
Department of Alcoholic Beverage Control | 056-LP-297 | Quota Retail Package License | Active | 2024-09-18 | 2019-04-08 | - | 2025-10-31 | 6908 Southside Dr, Louisville, Jefferson, KY 40214 |
Department of Alcoholic Beverage Control | 056-NQ-7377 | NQ Retail Malt Beverage Package License | Active | 2024-09-18 | 2019-04-08 | - | 2025-10-31 | 6908 Southside Dr, Louisville, Jefferson, KY 40214 |
Name | Status | Expiration Date |
---|---|---|
KENWOOD LIQUOR | Inactive | 2024-01-08 |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Certificate of Assumed Name | 2024-02-13 |
Annual Report | 2023-06-07 |
Annual Report | 2022-03-21 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-11 |
Certificate of Assumed Name | 2019-01-08 |
Sources: Kentucky Secretary of State