Search icon

Samp Management LLC

Company Details

Name: Samp Management LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2024 (a year ago)
Organization Date: 24 May 2024 (a year ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1367297
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 602 Clifty St, Somerset, KY 42503
Place of Formation: KENTUCKY

Member

Name Role
Rohitkumar Patel Member
Lisha R Patel Member
Karim Boghani Member
Rajendrakumar Patel Member

Registered Agent

Name Role
Rajendrakumar Patel Registered Agent

Organizer

Name Role
Rajendrakumar Patel Organizer
Lisha Rajendrakumar Patel Organizer
Karim Boghani Organizer
Rohitkumar K Patel Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 091-NQ-206430 NQ Retail Malt Beverage Package License Active 2024-11-25 2024-11-25 - 2025-08-31 305 Moorefield Rd, Carlisle, Nicholas, KY 40311
Department of Alcoholic Beverage Control 105-NQ-206433 NQ Retail Malt Beverage Package License Active 2024-11-25 2024-11-25 - 2025-08-31 101 Outlet Center Dr, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 099-NQ-206278 NQ Retail Malt Beverage Package License Active 2024-11-13 2024-11-13 - 2025-08-31 5377 Main St, Clay City, Powell, KY 40312
Department of Alcoholic Beverage Control 091-NQ-205823 NQ Retail Malt Beverage Package License Active 2024-10-14 2024-10-14 - 2025-08-31 2750 Concrete Rd, Carlisle, Nicholas, KY 40311

Assumed Names

Name Status Expiration Date
Ians Market 131 Active 2029-05-30
Ians Market 130 Active 2029-05-30
Ians Market 129 Active 2029-05-30
Ians Market 128 Active 2029-05-30

Filings

Name File Date
Annual Report 2025-03-06
Certificate of Assumed Name 2024-05-30
Certificate of Assumed Name 2024-05-30
Certificate of Assumed Name 2024-05-30
Certificate of Assumed Name 2024-05-30
Articles of Organization 2024-05-24

Sources: Kentucky Secretary of State