Search icon

ROCKY, INC

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKY, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2019 (7 years ago)
Organization Date: 15 Jan 2019 (7 years ago)
Last Annual Report: 07 Jun 2024 (a year 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 2025-05-16 2019-04-12 - 2026-06-30 1125 Winchester Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-LP-1032 Quota Retail Package License Active 2025-05-16 2019-04-12 - 2026-06-30 1125 Winchester Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-NQ-7437 NQ Retail Malt Beverage Package License Active 2025-05-16 2019-04-12 - 2026-06-30 1125 Winchester Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-SP-1961 Sampling License Active 2024-05-25 2019-04-12 - 2026-06-30 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 - 2026-06-30 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 2023-05-10
Reinstatement Approval Letter UI 2023-05-10
Reinstatement Approval Letter Revenue 2023-05-10
Reinstatement Certificate of Existence 2023-05-10

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25300.00
Total Face Value Of Loan:
25300.00
Date:
2020-04-15
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:
13300.00
Total Face Value Of Loan:
13200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,324.04
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $13,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State