Name: | SHRI HARI LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 2019 (6 years ago) |
Organization Date: | 30 Jan 2019 (6 years ago) |
Last Annual Report: | 31 Jan 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 1046677 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1640 SCOTTSVILLE RD, SUITE 700, Bowling Green, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BHAVESH PATEL | Organizer |
Name | Role |
---|---|
Harshadkumar R Patel | Member |
Bhaveshkumar R Patel | Member |
Name | Role |
---|---|
BHAVESH PATEL | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 114-SP-1971 | Sampling License | Active | 2025-03-24 | 2019-05-01 | - | 2026-04-30 | 1640 Scottsville Rd Ste 700, Bowling Green, Warren, KY 42101 |
Department of Alcoholic Beverage Control | 114-LP-1633 | Quota Retail Package License | Active | 2025-03-24 | 2019-05-01 | - | 2026-04-30 | 1640 Scottsville Rd Ste 700, Bowling Green, Warren, KY 42101 |
Department of Alcoholic Beverage Control | 114-NQ-7506 | NQ Retail Malt Beverage Package License | Active | 2025-03-24 | 2019-05-01 | - | 2026-04-30 | 1640 Scottsville Rd Ste 700, Bowling Green, Warren, KY 42101 |
Department of Alcoholic Beverage Control | 114-SP-1971 | Sampling License | Active | 2024-03-30 | 2019-05-01 | - | 2026-04-30 | 1640 Scottsville Rd Ste 700, Bowling Green, Warren, KY 42101 |
Department of Alcoholic Beverage Control | 114-LP-1633 | Quota Retail Package License | Active | 2024-03-30 | 2019-05-01 | - | 2026-04-30 | 1640 Scottsville Rd Ste 700, Bowling Green, Warren, KY 42101 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-31 |
Annual Report | 2025-01-31 |
Annual Report Amendment | 2025-01-31 |
Registered Agent name/address change | 2025-01-31 |
Registered Agent name/address change | 2025-01-31 |
Sources: Kentucky Secretary of State