Search icon

EL BRACERO CENTRAL CITY INC

Company claim

Is this your business?

Get access!

Company Details

Name: EL BRACERO CENTRAL CITY INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2001 (24 years ago)
Organization Date: 23 Apr 2001 (24 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0514651
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: % YORK, NEEL & CO, 1113 BETHEL STREET, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
NICOLAS ONATE SR Incorporator
NICOLAS ONATE JR Incorporator

President

Name Role
Nicolas Onate, Sr. President

Secretary

Name Role
SANDRA ONATE TORRES Secretary

Vice President

Name Role
Nicolas Onate, Jr. Vice President

Treasurer

Name Role
Sandra Onate TORRES Treasurer

Registered Agent

Name Role
NICOLAS ONATE SR Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 089-NQ2-1312 NQ2 Retail Drink License Active 2025-04-24 2013-06-25 - 2026-04-30 609 S 2nd St, Central City, Muhlenberg, KY 42330
Department of Alcoholic Beverage Control 089-RS-182651 Special Sunday Retail Drink License Active 2025-04-24 2021-05-03 - 2026-04-30 609 S 2nd St, Central City, Muhlenberg, KY 42330
Department of Alcoholic Beverage Control 089-NQ2-1312 NQ2 Retail Drink License Active 2024-03-26 2013-06-25 - 2026-04-30 609 S 2nd St, Central City, Muhlenberg, KY 42330
Department of Alcoholic Beverage Control 089-RS-182651 Special Sunday Retail Drink License Active 2024-03-26 2021-05-03 - 2026-04-30 609 S 2nd St, Central City, Muhlenberg, KY 42330

Former Company Names

Name Action
EL BRACERO #5, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-22
Annual Report 2021-06-23

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:
108420.00
Total Face Value Of Loan:
108420.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108420
Current Approval Amount:
108420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109160.87

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State