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 |
Name | Role |
---|---|
MARK D. ALCOTT | Registered Agent |
Name | Role |
---|---|
Ismael Leon | President |
Name | Role |
---|---|
Antonio Leon | Vice President |
Name | Role |
---|---|
Ismael Leon | Director |
Antonio Leon | Director |
Martin Vargas | Director |
Name | Role |
---|---|
ISMAEL LEON | Incorporator |
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 |
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 | |||||||||
|
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 |
Sources: Kentucky Secretary of State