Search icon

APKY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: APKY CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 2019 (6 years ago)
Organization Date: 29 Apr 2019 (6 years ago)
Last Annual Report: 10 Oct 2024 (8 months ago)
Organization Number: 1056991
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 1320 Nashville Road Suite H, Franklin, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 200

Incorporator

Name Role
Aleksandr Pinkhas Incorporator
Kirill Zolotov Incorporator

Officer

Name Role
aleksandr pinkhas Officer

Registered Agent

Name Role
Aleksandr Pinkhas Registered Agent
ALEKSANDR PINKHAS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 107-SP-1978 Sampling License Active 2025-04-25 2019-09-17 - 2026-04-30 1320 Nashville Rd, Ste 104, Franklin, Simpson, KY 42135
Department of Alcoholic Beverage Control 107-LP-2040 Quota Retail Package License Active 2025-04-25 2019-09-17 - 2026-04-30 1320 Nashville Rd, Ste 104, Franklin, Simpson, KY 42135
Department of Alcoholic Beverage Control 107-NQ-7557 NQ Retail Malt Beverage Package License Active 2025-04-25 2019-09-17 - 2026-04-30 1320 Nashville Rd, Ste 104, Franklin, Simpson, KY 42135
Department of Alcoholic Beverage Control 107-SP-1978 Sampling License Active 2024-04-17 2019-09-17 - 2026-04-30 1320 Nashville Rd, Ste 104, Franklin, Simpson, KY 42135
Department of Alcoholic Beverage Control 107-LP-2040 Quota Retail Package License Active 2024-04-17 2019-09-17 - 2026-04-30 1320 Nashville Rd, Ste 104, Franklin, Simpson, KY 42135

Assumed Names

Name Status Expiration Date
Fineliquors Inactive 2027-12-05
SHENANIGAN'S OF FRANKLIN Inactive 2024-07-03
SHENANIGAN'S LIQUORS OF FRANKLIN Inactive 2024-07-03

Filings

Name File Date
Annual Report 2024-10-10
Certificate of Withdrawal of Assumed Name 2023-10-10
Registered Agent name/address change 2023-08-29
Principal Office Address Change 2023-08-29
Annual Report 2023-08-29

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
75300.00
Total Face Value Of Loan:
75300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75300
Current Approval Amount:
75300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75927.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State