Search icon

FIESTA MEXICANA RESTAURANT, INC.

Company Details

Name: FIESTA MEXICANA RESTAURANT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2003 (22 years ago)
Organization Date: 30 Jul 2003 (22 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Organization Number: 0565029
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1916 HWY 192 WEST, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
SHANA M. CALDWELL Director
Angel L Estrada Director

Incorporator

Name Role
JOYCE BAKER Incorporator

Secretary

Name Role
Joyce A Baker Secretary

Vice President

Name Role
SHANA M. CALDWELL Vice President

Registered Agent

Name Role
Angel Estrada Registered Agent

President

Name Role
Angel L Estrada President

Treasurer

Name Role
Kevin A Estrada Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 063-RS-5779 Special Sunday Retail Drink License Active 2024-04-23 2019-09-24 - 2025-04-30 1916 Highway 192 W, London, Laurel, KY 40741
Department of Alcoholic Beverage Control 063-LR-616 Limited Restaurant License Active 2024-04-23 2019-09-24 - 2025-04-30 1916 Highway 192 W, London, Laurel, KY 40741

Filings

Name File Date
Annual Report 2025-03-20
Registered Agent name/address change 2025-03-20
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-05-06
Annual Report 2020-06-16
Registered Agent name/address change 2019-06-19
Principal Office Address Change 2019-06-19
Annual Report 2019-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1619557102 2020-04-10 0457 PPP 1916 Hwy 192 W, LONDON, KY, 40741
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175600
Loan Approval Amount (current) 175600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONDON, LAUREL, KY, 40741-1000
Project Congressional District KY-05
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176668.03
Forgiveness Paid Date 2020-11-27

Sources: Kentucky Secretary of State