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 (27 years ago)
Organization Date: 30 Nov 1998 (27 years ago)
Last Annual Report: 06 Oct 2024 (8 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 2025-04-14 2013-06-25 - 2026-04-30 105 Belmont Ave, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-NQ2-2468 NQ2 Retail Drink License Active 2025-04-14 2014-07-22 - 2026-04-30 3580 S Highway 27, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-RS-4406 Special Sunday Retail Drink License Active 2025-04-14 2016-05-01 - 2026-04-30 105 Belmont Ave, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-RS-3689 Special Sunday Retail Drink License Active 2025-04-14 2014-07-22 - 2026-04-30 3580 S Highway 27, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-SB-1609 Supplemental Bar License Active 2025-04-14 2016-07-19 - 2026-04-30 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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
126700.00
Total Face Value Of Loan:
126700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126700
Current Approval Amount:
126700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128051.47

Sources: Kentucky Secretary of State