Search icon

PUERTO VALLARTA, INC.

Company Details

Name: PUERTO VALLARTA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1991 (34 years ago)
Organization Date: 16 Aug 1991 (34 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0289797
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P.O. BOX 50257, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RAMON ESCAMILLA Incorporator

Registered Agent

Name Role
RAMON ESCAMILLA Registered Agent

President

Name Role
Ramon Escamilla President

Secretary

Name Role
Ramon Escamilla Secretary

Treasurer

Name Role
Ramon Escamilla Treasurer

Director

Name Role
Ramon Escamilla Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 114-NQ2-1281 NQ2 Retail Drink License Active 2024-04-13 2013-06-25 - 2026-04-30 1632 Us 31w Byp, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-RS-2568 Special Sunday Retail Drink License Active 2024-04-13 2013-06-25 - 2026-04-30 1632 Us 31w Byp, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-NQ2-1283 NQ2 Retail Drink License Active 2024-04-11 2013-06-25 - 2026-04-30 741 Campbell Ln Ste 125, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-RS-2570 Special Sunday Retail Drink License Active 2024-04-11 2013-06-25 - 2026-04-30 741 Campbell Ln Ste 125, Bowling Green, Warren, KY 42101

Assumed Names

Name Status Expiration Date
PUERTO VALLARTA MEXICAN RESTAURANT Inactive 2017-09-19
VALLARTA CAFETERIA Inactive 2009-08-24

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-06-19
Annual Report 2023-06-24
Annual Report 2022-06-12
Certificate of Assumed Name 2021-12-01
Annual Report 2021-06-25
Annual Report 2020-06-24
Annual Report 2019-05-31
Annual Report 2018-05-02
Annual Report 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2029467104 2020-04-10 0457 PPP 1632 US Hwy 31W Bypass, Bowling Green, KY, 42101-3029
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174300
Loan Approval Amount (current) 174300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-3029
Project Congressional District KY-02
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175641.14
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State