Search icon

CASA FIESTA, LLC

Company Details

Name: CASA FIESTA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 2001 (24 years ago)
Organization Date: 04 May 2001 (24 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0515314
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 240 EASTERN BY-PASS, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
ALFREDO GOMEZ Organizer

Manager

Name Role
Alfredo Gomez Manager

Registered Agent

Name Role
ALFREDO GOMEZ 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 076-NQ2-2200 NQ2 Retail Drink License Active 2024-04-03 2013-06-25 - 2026-04-30 240 Eastern Byp, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-RS-3352 Special Sunday Retail Drink License Active 2024-04-03 2013-06-25 - 2026-04-30 240 Eastern Byp, Richmond, Madison, KY 40475

Former Company Names

Name Action
ALFREDO GOMEZ ENTERPRISES, LLC Old Name

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-04-17
Registered Agent name/address change 2023-04-17
Annual Report 2022-06-30
Reinstatement Certificate of Existence 2021-10-25
Reinstatement 2021-10-25
Reinstatement Approval Letter Revenue 2021-10-25
Administrative Dissolution 2021-10-19
Annual Report 2020-03-11
Annual Report 2019-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304702178 0452110 2002-08-20 459 EASTERN BY-PASS, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-08-26
Case Closed 2002-08-26

Related Activity

Type Complaint
Activity Nr 203132543
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4781257108 2020-04-13 0457 PPP 240 Eastern Bypass, RICHMOND, KY, 40475-2331
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145500
Loan Approval Amount (current) 145500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-2331
Project Congressional District KY-06
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146575.08
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State