Search icon

AGUA PRIETA, INC.

Company Details

Name: AGUA PRIETA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 1996 (29 years ago)
Organization Date: 26 Jul 1996 (29 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0419286
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: EDUARDO GUZMAN, 75 HIGHPOINT CROSSING, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
EDUARDO GUZMAN Incorporator
CARLOS AYALA Incorporator
ALEJANDRO AYALA Incorporator

Director

Name Role
CARLOS AYALA Director
EDUARDO GUZMAN Director
NANCY AYALA Director

Registered Agent

Name Role
EDUARDO GUZMAN Registered Agent

President

Name Role
EDUARDO GUZMAN President

Secretary

Name Role
Nancy AYALA Secretary

Vice President

Name Role
CARLOS AYALA Vice 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 057-NQ2-1313 NQ2 Retail Drink License Active 2025-04-17 2013-06-25 - 2026-04-30 801 S Main St, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-RS-5672 Special Sunday Retail Drink License Active 2025-04-17 2019-05-01 - 2026-04-30 801 S Main St, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-NQ2-1313 NQ2 Retail Drink License Active 2024-04-22 2013-06-25 - 2026-04-30 801 S Main St, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-RS-5672 Special Sunday Retail Drink License Active 2024-04-22 2019-05-01 - 2026-04-30 801 S Main St, Nicholasville, Jessamine, KY 40356

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-24
Annual Report 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134237.87
Total Face Value Of Loan:
134237.87

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134237.87
Current Approval Amount:
134237.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134935.16

Sources: Kentucky Secretary of State