Search icon

RINCON MEXICANO, INC.

Company Details

Name: RINCON MEXICANO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1991 (33 years ago)
Organization Date: 08 Nov 1991 (33 years ago)
Last Annual Report: 15 Jun 2016 (9 years ago)
Organization Number: 0292839
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3201 SUMMIT SQUARE PL, STE 100, LEXINGTON, KY 40509-2644
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
GUADALUPE SANCHEZ Incorporator

Registered Agent

Name Role
OCTAVIO SALAS Registered Agent

President

Name Role
Octavio Salas President

Secretary

Name Role
Maria Veronica Salas-Budar Secretary

Vice President

Name Role
Sergio Budar Vice President

Director

Name Role
Octavio Salas Director
Maria Veroncia Salas-Budar Director

Former Company Names

Name Action
RINCON MEXICANA, INC. Old Name

Filings

Name File Date
Dissolution 2016-08-26
Annual Report 2016-06-15
Annual Report 2015-06-16
Annual Report 2014-06-20
Annual Report 2013-03-22
Annual Report 2012-07-02
Annual Report 2011-02-23
Annual Report 2010-09-15
Annual Report 2009-01-29
Annual Report 2008-08-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300334 Fair Labor Standards Act 2013-10-01 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-10-01
Termination Date 2015-08-20
Date Issue Joined 2013-12-06
Section 0206
Status Terminated

Parties

Name MEAVE
Role Plaintiff
Name RINCON MEXICANO, INC.
Role Defendant

Sources: Kentucky Secretary of State