Search icon

JALAPENOS, INC.

Company Details

Name: JALAPENOS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1991 (33 years ago)
Organization Date: 19 Dec 1991 (33 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0294322
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1030 S BROADWAY STE 300, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Abel Melendez Director
ABEL MELENDEZ Director
WILLIAM E. BUZAN, JR. Director

Treasurer

Name Role
Abel Melendez Treasurer

Registered Agent

Name Role
ABEL MELENDEZ Registered Agent

Incorporator

Name Role
WILLIAM E. BUZAN, JR. Incorporator

President

Name Role
Abel Melendez President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-1586 NQ2 Retail Drink License Active 2024-11-20 2013-06-25 - 2025-11-30 1050 S Broadway Unit #200, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-RS-2926 Special Sunday Retail Drink License Active 2024-11-20 2013-06-25 - 2025-11-30 1050 S Broadway Unit #200, Lexington, Fayette, KY 40504

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-15
Annual Report 2022-06-13
Annual Report 2021-05-25
Annual Report 2020-06-13
Annual Report 2019-06-25
Annual Report 2018-05-24
Registered Agent name/address change 2017-06-15
Principal Office Address Change 2017-06-15
Annual Report 2017-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6798187302 2020-04-30 0457 PPP 1030 S BROADWAY, LEXINGTON, KY, 40504-2681
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103700
Loan Approval Amount (current) 103700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-2681
Project Congressional District KY-06
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104578.57
Forgiveness Paid Date 2021-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100362 Other Statutory Actions 2011-11-10 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2011-11-10
Termination Date 2014-10-15
Section 1331
Sub Section CA
Status Terminated

Parties

Name JALAPENOS, INC.
Role Defendant
Name J & J SPORTS PRODUCTIONS, INC.
Role Plaintiff
1100362 Other Statutory Actions 2014-12-29 default
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2014-12-29
Termination Date 2015-04-28
Date Issue Joined 2014-12-29
Section 1331
Sub Section CA
Status Terminated

Parties

Name J & J SPORTS PRODUCTIONS, INC.
Role Plaintiff
Name JALAPENOS, INC.
Role Defendant

Sources: Kentucky Secretary of State