Search icon

LOS PINOS, INC.

Company Details

Name: LOS PINOS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2003 (21 years ago)
Organization Date: 17 Nov 2003 (21 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0572241
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1106 CUBA RD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joel Delapaz-Mata President

Secretary

Name Role
Joel Delapaz-Mata Secretary

Director

Name Role
Joel Delapaz-Mata Director
Samuel G Soto Director

Registered Agent

Name Role
JOEL DELAPAZ-MATA Registered Agent

Treasurer

Name Role
Samuel G Soto Treasurer

Vice President

Name Role
Samuel G Soto Vice President

Incorporator

Name Role
JOEL DELAPAZ Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 042-RS-4679 Special Sunday Retail Drink License Active 2025-01-14 2016-12-12 - 2026-01-31 1210 Paris Rd, Mayfield, Graves, KY 42066
Department of Alcoholic Beverage Control 042-RS-4680 Special Sunday Retail Drink License Active 2025-01-14 2016-12-12 - 2026-01-31 1106 Cuba Rd, Mayfield, Graves, KY 42066
Department of Alcoholic Beverage Control 042-LR-327 Limited Restaurant License Active 2025-01-14 2009-08-19 - 2026-01-31 1210 Paris Rd, Mayfield, Graves, KY 42066
Department of Alcoholic Beverage Control 042-LR-77 Limited Restaurant License Active 2025-01-14 2004-03-10 - 2026-01-31 1106 Cuba Rd, Mayfield, Graves, KY 42066

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-01-09
Annual Report 2023-04-08
Annual Report 2022-02-21
Annual Report 2021-02-10
Annual Report 2020-02-18
Annual Report 2019-03-06
Annual Report 2018-02-12
Annual Report Amendment 2017-07-22
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3547517209 2020-04-27 0457 PPP 1106 CUBA RD, MAYFIELD, KY, 42066-3234
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40055
Loan Approval Amount (current) 40055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MAYFIELD, GRAVES, KY, 42066-3234
Project Congressional District KY-01
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40301.61
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State