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 (3 months 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 2025-04-23 2019-09-24 - 2026-04-30 1916 Highway 192 W, London, Laurel, KY 40741
Department of Alcoholic Beverage Control 063-LR-616 Limited Restaurant License Active 2025-04-23 2019-09-24 - 2026-04-30 1916 Highway 192 W, London, Laurel, KY 40741
Department of Alcoholic Beverage Control 063-RS-5779 Special Sunday Retail Drink License Active 2024-04-23 2019-09-24 - 2026-04-30 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 - 2026-04-30 1916 Highway 192 W, London, Laurel, KY 40741

Filings

Name File Date
Registered Agent name/address change 2025-03-20
Annual Report 2025-03-20
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
175600.00
Total Face Value Of Loan:
175600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175600
Current Approval Amount:
175600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176668.03

Sources: Kentucky Secretary of State