Name: | PIHU 2021 CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 2021 (4 years ago) |
Organization Date: | 12 Feb 2021 (4 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 1133737 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 11304 Maple Brook Dr, Louisville, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DARSHANKUMAR PATEL | Registered Agent |
AVNIKA PATEL | Registered Agent |
Name | Role |
---|---|
AVNIKA PATEL | Incorporator |
Name | Role |
---|---|
AVNIKA PATEL | Secretary |
Name | Role |
---|---|
DARSHANKUMAR PATEL | President |
Name | Role |
---|---|
DIPIKABEN PATEL | Vice President |
Name | Role |
---|---|
CHIRAG PATEL | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-SP-186952 | Sampling License | Active | 2024-10-09 | 2021-11-05 | - | 2025-10-31 | 11304 Maple Brook Dr, Louisville, Jefferson, KY 40241 |
Department of Alcoholic Beverage Control | 056-LP-186950 | Quota Retail Package License | Active | 2024-10-09 | 2021-11-05 | - | 2025-10-31 | 11304 Maple Brook Dr, Louisville, Jefferson, KY 40241 |
Department of Alcoholic Beverage Control | 056-NQ-186951 | NQ Retail Malt Beverage Package License | Active | 2024-10-09 | 2021-11-05 | - | 2025-10-31 | 11304 Maple Brook Dr, Louisville, Jefferson, KY 40241 |
Name | Status | Expiration Date |
---|---|---|
LIQUOR JUNCTION | Active | 2026-03-25 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-05 |
Annual Report | 2025-03-05 |
Annual Report Amendment | 2024-10-03 |
Annual Report | 2024-06-03 |
Annual Report | 2023-04-08 |
Annual Report | 2022-05-31 |
Certificate of Assumed Name | 2021-03-25 |
Annual Report | 2021-03-05 |
Sources: Kentucky Secretary of State