Search icon

Jay Jay Shri Ram 3 Inc

Company Details

Name: Jay Jay Shri Ram 3 Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2019 (6 years ago)
Organization Date: 30 Jul 2019 (6 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 1066529
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 33 Tennessee Ridge Rd, Liberty, KY 42539
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Hasumatiben Patel Registered Agent

Incorporator

Name Role
Hasumatiben Patel Incorporator

President

Name Role
Hasumatiben Patel President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 116-LP-203892 Quota Retail Package License Active 2025-04-15 2024-06-14 - 2026-04-30 75 Walmart Plaza Dr Ste 2, Monticello, Wayne, KY 42633
Department of Alcoholic Beverage Control 116-NQ-203891 NQ Retail Malt Beverage Package License Active 2025-04-15 2024-06-14 - 2026-04-30 75 Walmart Plaza Dr Ste 2, Monticello, Wayne, KY 42633
Department of Alcoholic Beverage Control 116-LP-203892 Quota Retail Package License Active 2024-06-14 2024-06-14 - 2026-04-30 75 Walmart Plaza Dr Ste 2, Monticello, Wayne, KY 42633
Department of Alcoholic Beverage Control 116-NQ-203891 NQ Retail Malt Beverage Package License Active 2024-06-14 2024-06-14 - 2026-04-30 75 Walmart Plaza Dr Ste 2, Monticello, Wayne, KY 42633

Assumed Names

Name Status Expiration Date
Brother Wine & Spirits Active 2028-12-12
Calvary Store Active 2027-05-31
A&D Super Market Inactive 2024-08-13

Filings

Name File Date
Annual Report 2024-06-28
Certificate of Assumed Name 2023-12-12
Annual Report 2023-06-26
Annual Report 2022-06-20
Certificate of Assumed Name 2022-05-31

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
58200.00
Total Face Value Of Loan:
58200.00
Date:
2020-06-08
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:
25367.52
Total Face Value Of Loan:
25367.52
Date:
2020-06-04
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:
25367.52
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25367.52
Current Approval Amount:
25367.52
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
25694.48

Sources: Kentucky Secretary of State