Search icon

CASA GRANDE, INC.

Company Details

Name: CASA GRANDE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1998 (26 years ago)
Organization Date: 30 Nov 1998 (26 years ago)
Last Annual Report: 06 Oct 2024 (5 months ago)
Organization Number: 0465383
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 105 BELMONT AVE, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LUIS ORTIZ Registered Agent

Incorporator

Name Role
LUIS ORTIZ Incorporator

President

Name Role
Luis Ortiz President

Secretary

Name Role
Felipe Ortiz Secretary

Director

Name Role
Luis Ortiz Director
Felipe Ortiz Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 100-NQ2-2212 NQ2 Retail Drink License Active 2024-04-19 2013-06-25 - 2025-04-30 105 Belmont Ave, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-NQ2-2468 NQ2 Retail Drink License Active 2024-04-19 2014-07-22 - 2025-04-30 3580 S Highway 27, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-RS-3689 Special Sunday Retail Drink License Active 2024-04-19 2014-07-22 - 2025-04-30 3580 S Highway 27, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-RS-4406 Special Sunday Retail Drink License Active 2024-04-19 2016-05-01 - 2025-04-30 105 Belmont Ave, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-SB-1609 Supplemental Bar License Active 2024-04-19 2016-07-19 - 2025-04-30 3580 S Highway 27, Somerset, Pulaski, KY 42501

Filings

Name File Date
Annual Report 2024-10-06
Annual Report 2023-10-03
Annual Report 2022-06-14
Annual Report 2021-05-14
Annual Report 2020-04-08
Annual Report 2019-05-29
Annual Report 2018-05-09
Annual Report 2017-04-13
Annual Report 2016-03-23
Annual Report 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6644897006 2020-04-07 0457 PPP 105 BELMONT AVE, SOMERSET, KY, 42501-2418
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126700
Loan Approval Amount (current) 126700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-2418
Project Congressional District KY-05
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128051.47
Forgiveness Paid Date 2021-05-04

Sources: Kentucky Secretary of State