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 |
Name | Role |
---|---|
EDUARDO GUZMAN | Incorporator |
CARLOS AYALA | Incorporator |
ALEJANDRO AYALA | Incorporator |
Name | Role |
---|---|
CARLOS AYALA | Director |
EDUARDO GUZMAN | Director |
NANCY AYALA | Director |
Name | Role |
---|---|
EDUARDO GUZMAN | Registered Agent |
Name | Role |
---|---|
EDUARDO GUZMAN | President |
Name | Role |
---|---|
Nancy AYALA | Secretary |
Name | Role |
---|---|
CARLOS AYALA | Vice President |
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 |
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 |
Sources: Kentucky Secretary of State