Search icon

LOPEZ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOPEZ INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 2000 (25 years ago)
Organization Date: 11 Aug 2000 (25 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0499339
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 20 CAROL ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
SILVIANO LOPEZ Registered Agent

President

Name Role
Silviano Lopez President

Vice President

Name Role
Sergio Lopez Vice President

Incorporator

Name Role
SILVIANO LOPEZ Incorporator
SERGIO LOPEZ Incorporator
ELVA LOPEZ 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 025-NQ2-1241 NQ2 Retail Drink License Active 2025-04-17 2013-06-25 - 2026-04-30 20 Carol Rd, Winchester, Clark, KY 40391
Department of Alcoholic Beverage Control 025-NQ2-1241 NQ2 Retail Drink License Active 2024-04-22 2013-06-25 - 2026-04-30 20 Carol Rd, Winchester, Clark, KY 40391

Filings

Name File Date
Annual Report 2024-06-04
Registered Agent name/address change 2023-06-06
Annual Report 2023-06-06
Principal Office Address Change 2023-06-06
Annual Report 2022-04-07

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
487771.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-06
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:
51275.00
Total Face Value Of Loan:
51275.00
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:
36600.00
Total Face Value Of Loan:
36600.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$36,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$36,868.4
Servicing Lender:
Peoples Exchange Bank
Use of Proceeds:
Payroll: $36,600
Jobs Reported:
11
Initial Approval Amount:
$51,275
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,275
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,680.93
Servicing Lender:
Peoples Exchange Bank
Use of Proceeds:
Payroll: $51,270
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2024-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LOPEZ INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
APA Review/Appeal

Parties

Party Name:
LOPEZ INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES CITIZENSH,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
LOPEZ INC.
Party Role:
Plaintiff
Party Name:
GILLEY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State