Search icon

Vakil Grocery Store LLC

Company Details

Name: Vakil Grocery Store LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 2021 (4 years ago)
Organization Date: 29 May 2021 (4 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1152694
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 310 Riesling Way, Vine Grove, KY 40175
Place of Formation: KENTUCKY

Registered Agent

Name Role
RAVINDRAKUMAR R PATEL Registered Agent
Ravindrakumar R Patel Registered Agent

Manager

Name Role
Nikhitaben R Patel Manager

Organizer

Name Role
Nikhitaben R Patel Organizer

Member

Name Role
RAVINDRAKUMAR PATEL R PATEL Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 082-LP-186715 Quota Retail Package License Active 2024-12-23 2021-10-20 - 2026-01-31 8750 US-60, Ekron, Meade, KY 40117
Department of Alcoholic Beverage Control 082-NQ-186714 NQ Retail Malt Beverage Package License Active 2024-12-23 2021-10-20 - 2026-01-31 8750 US-60, Ekron, Meade, KY 40117
Department of Alcoholic Beverage Control 047-NQ-204422 NQ Retail Malt Beverage Package License Active 2024-12-23 2024-07-18 - 2026-01-31 1574 W Lincoln Trail Blvd, Radcliff, Hardin, KY 40160

Assumed Names

Name Status Expiration Date
RADCLIFF MINI MART Active 2029-05-14
MEADE COUNTY LIQUOR AND GENERAL STORE Active 2027-07-04
Vakil Liquor Active 2026-10-21

Filings

Name File Date
Annual Report 2025-03-05
Principal Office Address Change 2024-06-25
Registered Agent name/address change 2024-06-25
Certificate of Assumed Name 2024-05-14
Reinstatement 2024-05-03
Registered Agent name/address change 2024-05-03
Principal Office Address Change 2024-05-03
Reinstatement Certificate of Existence 2024-05-03
Reinstatement Approval Letter Revenue 2024-05-02
Administrative Dissolution 2023-10-04

Sources: Kentucky Secretary of State