Search icon

ROCKY, INC

Company Details

Name: ROCKY, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2019 (6 years ago)
Organization Date: 15 Jan 2019 (6 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 1044918
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 2608 Legacy Rdg, Florence, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MITESHKUMAR PATEL Registered Agent
Hareshkumar Patel Registered Agent

Incorporator

Name Role
Hareshkumar Patel Incorporator

President

Name Role
Miteshkumar Patel President

Officer

Name Role
Mahendra Patel Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 010-SP-1961 Sampling License Active 2024-05-25 2019-04-12 - 2025-06-30 1125 Winchester Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-LP-1032 Quota Retail Package License Active 2024-05-25 2019-04-12 - 2025-06-30 1125 Winchester Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-NQ-7437 NQ Retail Malt Beverage Package License Active 2024-05-25 2019-04-12 - 2025-06-30 1125 Winchester Ave, Ashland, Boyd, KY 41101

Assumed Names

Name Status Expiration Date
1st Stop Liquor Expiring 2025-05-01

Filings

Name File Date
Annual Report 2024-06-07
Reinstatement Certificate of Existence 2023-05-10
Reinstatement 2023-05-10
Reinstatement Approval Letter UI 2023-05-10
Reinstatement Approval Letter Revenue 2023-05-10
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-04-06
Annual Report 2021-04-06
Annual Report 2020-05-26
Certificate of Assumed Name 2020-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9956047110 2020-04-15 0457 PPP 1125 WINCHESTER AVE, ASHLAND, KY, 41101
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-1400
Project Congressional District KY-05
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13324.04
Forgiveness Paid Date 2021-04-02

Sources: Kentucky Secretary of State