Search icon

SR Business Group, Inc.

Company Details

Name: SR Business Group, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2020 (4 years ago)
Organization Date: 09 Dec 2020 (4 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 1123693
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6201 Fischer Ct, Prospect, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Swapnasree Vangoor Registered Agent

President

Name Role
SWAPNASREE VANGOOR President

Treasurer

Name Role
SWAPNASREE VANGOOR Treasurer

Secretary

Name Role
JANAKIRAMREDDY VANGOOR Secretary

Vice President

Name Role
JANAKIRAMREDDY VANGOOR Vice President

Director

Name Role
JANAKIRAMREDDY VANGOOR Director
SWAPNASREE VANGOOR Director

Incorporator

Name Role
Swapnasree Vangoor Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-180698 NQ2 Retail Drink License Active 2024-10-28 2021-04-01 - 2025-10-31 12412 Shelbyville Rd, Middletown, Jefferson, KY 40243
Department of Alcoholic Beverage Control 056-RS-180699 Special Sunday Retail Drink License Active 2024-10-28 2021-04-01 - 2025-10-31 12412 Shelbyville Rd, Middletown, Jefferson, KY 40243

Assumed Names

Name Status Expiration Date
HYDERABAD HOUSE INDIAN CUISINE Active 2026-02-12
Persis Biryani Indian Grill Active 2025-12-22
Vindhu Bhojanam Indian Cuisine Active 2025-12-10

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-07-02
Reinstatement Certificate of Existence 2022-02-01
Reinstatement 2022-02-01
Reinstatement Approval Letter Revenue 2022-01-26
Reinstatement Approval Letter UI 2022-01-26
Administrative Dissolution 2021-10-19
Certificate of Assumed Name 2021-02-12
Certificate of Assumed Name 2020-12-22
Certificate of Assumed Name 2020-12-10

Sources: Kentucky Secretary of State