Search icon

SOL AZTECA, INC.

Company Details

Name: SOL AZTECA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1997 (28 years ago)
Organization Date: 07 Apr 1997 (28 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0431175
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 102 FITZGERALD COURT, FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK D. ALCOTT Registered Agent

President

Name Role
Ismael Leon President

Vice President

Name Role
Antonio Leon Vice President

Director

Name Role
Ismael Leon Director
Antonio Leon Director
Martin Vargas Director

Incorporator

Name Role
ISMAEL LEON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 071-NQ2-1300 NQ2 Retail Drink License Active 2025-03-31 2013-06-25 - 2026-04-30 120 Walker Ln, Russellville, Logan, KY 42276
Department of Alcoholic Beverage Control 071-RS-198028 Special Sunday Retail Drink License Active 2025-03-31 2023-07-18 - 2026-04-30 120 Walker Ln, Russellville, Logan, KY 42276
Department of Alcoholic Beverage Control 071-NQ2-1300 NQ2 Retail Drink License Active 2024-04-23 2013-06-25 - 2026-04-30 120 Walker Ln, Russellville, Logan, KY 42276
Department of Alcoholic Beverage Control 071-RS-198028 Special Sunday Retail Drink License Active 2024-04-23 2023-07-18 - 2026-04-30 120 Walker Ln, Russellville, Logan, KY 42276

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
183163 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-07-25 2024-07-25
Document Name AI 183163 KYR10S591 Coverage Letter.pdf
Date 2024-07-26
Document Download

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-10
Principal Office Address Change 2020-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
58700.00
Total Face Value Of Loan:
58700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58700
Current Approval Amount:
58700
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59063.61

Sources: Kentucky Secretary of State