Search icon

SHIVSHAKTI108 LLC

Company Details

Name: SHIVSHAKTI108 LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2022 (2 years ago)
Organization Date: 23 Nov 2022 (2 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1243726
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 344 E LEE ST, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Registered Agent

Name Role
BHANUBHAI PATEL Registered Agent

Organizer

Name Role
BHANUBHAI PATEL Organizer
PARUL PATEL Organizer
HIPALBEN PATEL Organizer

Member

Name Role
BHANUBHAI 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 056-NQ4-195696 NQ4 Retail Malt Beverage Drink License Active 2024-10-11 2023-03-15 - 2025-10-31 344 E Lee St, Louisville, Jefferson, KY 40208
Department of Alcoholic Beverage Control 056-LD-195697 Quota Retail Drink License Active 2024-10-11 2023-03-15 - 2025-10-31 344 E Lee St, Louisville, Jefferson, KY 40208
Department of Alcoholic Beverage Control 056-SP-195699 Sampling License Active 2024-10-11 2023-03-15 - 2025-10-31 344 E Lee St, Louisville, Jefferson, KY 40208
Department of Alcoholic Beverage Control 056-RS-195700 Special Sunday Retail Drink License Active 2024-10-11 2023-03-15 - 2025-10-31 344 E Lee St, Louisville, Jefferson, KY 40208
Department of Alcoholic Beverage Control 056-LP-195698 Quota Retail Package License Active 2024-10-11 2023-03-15 - 2025-10-31 344 E Lee St, Louisville, Jefferson, KY 40208
Department of Alcoholic Beverage Control 056-NQ-195695 NQ Retail Malt Beverage Package License Active 2024-10-11 2023-03-15 - 2025-10-31 344 E Lee St, Louisville, Jefferson, KY 40208

Assumed Names

Name Status Expiration Date
BOURBON LIQUOR 4 Active 2027-11-23

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-09-12
Annual Report 2022-11-23
Certificate of Assumed Name 2022-11-23
Articles of Organization 2022-11-23

Sources: Kentucky Secretary of State