Search icon

MORAN, INC.

Company Details

Name: MORAN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2002 (23 years ago)
Organization Date: 14 Feb 2002 (23 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0531133
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7596 DIXIE HWY., LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Moises Moran President

Vice President

Name Role
Hilario Moran Vice President

Incorporator

Name Role
MOISES MORAN Incorporator
HILARIO MORAN Incorporator

Registered Agent

Name Role
MOISES MORAN 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 106-NQ2-2270 NQ2 Retail Drink License Active 2024-08-30 2014-04-16 - 2025-08-31 1815 Midland Trl, Shelbyville, Shelby, KY 40065
Department of Alcoholic Beverage Control 056-NQ2-1423 NQ2 Retail Drink License Active 2024-08-30 2013-06-25 - 2025-08-31 4507 Bardstown Rd, Louisville, Jefferson, KY 40218
Department of Alcoholic Beverage Control 106-RS-3385 Special Sunday Retail Drink License Active 2024-08-30 2014-04-16 - 2025-08-31 1815 Midland Trl, Shelbyville, Shelby, KY 40065
Department of Alcoholic Beverage Control 056-RS-2694 Special Sunday Retail Drink License Active 2024-08-30 2013-06-25 - 2025-08-31 4507 Bardstown Rd, Louisville, Jefferson, KY 40218

Assumed Names

Name Status Expiration Date
FIESTA MEXICANA III Active 2027-10-20
THE YELLOW CACTUS Inactive 2023-07-31
FIESTA MEXICANA IV Inactive 2012-06-07
FIESTA MEXICANA Inactive 2012-03-11
FIESTA MEXICANA II Inactive 2010-03-22

Filings

Name File Date
Annual Report 2025-02-11
Principal Office Address Change 2024-06-13
Annual Report 2024-06-13
Annual Report 2023-06-09
Certificate of Assumed Name 2022-10-20
Annual Report 2022-05-26
Annual Report 2021-06-23
Annual Report 2020-06-18
Annual Report 2019-06-20
Annual Report 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3808488001 2020-06-25 0457 PPP 7105 ASTIN CT, LOUISVILLE, KY, 40219-2570
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158570
Loan Approval Amount (current) 158570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123109
Servicing Lender Name Premier Bank
Servicing Lender Address 2625 NW Arterial, DUBUQUE, IA, 52002-0502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-2570
Project Congressional District KY-03
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123109
Originating Lender Name Premier Bank
Originating Lender Address DUBUQUE, IA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 160415.58
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State