Search icon

Adithya Sai Enterprises Inc.

Company Details

Name: Adithya Sai Enterprises Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2022 (3 years ago)
Organization Date: 14 Jan 2022 (3 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 1185798
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 10410 Championship Ct, Prospect, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
Sai Hari Amarnath Gandham President

Registered Agent

Name Role
Sai Hari Grandham Registered Agent
SAI HARI GANDHAM Registered Agent

Director

Name Role
Prasanthi Pasala Gandham Director
Sai Hari Amarnath Gandham Director

Officer

Name Role
Prasanthi Pasala Gandham Officer

Incorporator

Name Role
Sai Hari Grandham 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-NQ4-206878 NQ4 Retail Malt Beverage Drink License Active 2024-12-29 2024-12-29 - 2025-10-31 7900 Shelbyville Rd Ste Kk03, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-LD-206879 Quota Retail Drink License Active 2024-12-29 2024-12-29 - 2025-10-31 7900 Shelbyville Rd Ste Kk03, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-RS-206880 Special Sunday Retail Drink License Active 2024-12-29 2024-12-29 - 2025-10-31 7900 Shelbyville Rd Ste Kk03, Louisville, Jefferson, KY 40222
Department of Alcoholic Beverage Control 056-NQ-206877 NQ Retail Malt Beverage Package License Active 2024-12-29 2024-12-29 - 2025-10-31 7900 Shelbyville Rd Ste Kk03, Louisville, Jefferson, KY 40222

Assumed Names

Name Status Expiration Date
TAPVILLE DRINK WHILE YOU SHOP Active 2029-06-03
TAPVILLE SOCIAL Active 2027-03-23

Filings

Name File Date
Annual Report Amendment 2024-06-25
Certificate of Assumed Name 2024-06-03
Reinstatement Certificate of Existence 2024-05-10
Reinstatement 2024-05-10
Reinstatement Approval Letter UI 2024-05-10
Reinstatement Approval Letter Revenue 2024-05-10
Reinstatement Approval Letter Revenue 2024-01-31
Administrative Dissolution 2023-10-04
Certificate of Assumed Name 2022-03-23
Articles of Correction 2022-03-02

Sources: Kentucky Secretary of State