Search icon

LAS CRUCES, INC.

Company Details

Name: LAS CRUCES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2004 (21 years ago)
Organization Date: 12 Aug 2004 (21 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Organization Number: 0592449
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1007 N. MULBERRY STREET, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C. MIKE MOULTON Registered Agent

Incorporator

Name Role
IGNACIO ROMAN Incorporator

President

Name Role
IGNACIO ROMAN President

Secretary

Name Role
Jose Alfredo Roman Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 047-NQ2-208443 NQ2 Retail Drink License Active 2025-04-01 2025-04-01 - 2026-01-31 1007 N Mulberry St, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-RS-208444 Special Sunday Retail Drink License Active 2025-04-01 2025-04-01 - 2026-01-31 1007 N Mulberry St, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-RS-2660 Special Sunday Retail Drink License Active 2025-01-15 2013-06-25 - 2026-01-31 1007 N Mulberry St, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-LR-100 Limited Restaurant License Active 2025-01-15 2004-10-25 - 2026-01-31 1007 N Mulberry St, Elizabethtown, Hardin, KY 42701

Assumed Names

Name Status Expiration Date
LAS CHALUPAS MEX-MEX RESTAURANT Inactive 2023-05-17

Filings

Name File Date
Certificate of Assumed Name 2024-11-22
Annual Report 2024-05-27
Annual Report 2023-06-15
Annual Report 2022-06-29
Annual Report 2021-05-03
Annual Report 2020-06-01
Annual Report 2019-06-07
Annual Report 2018-06-03
Certificate of Assumed Name 2018-05-17
Annual Report 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5899658509 2021-03-02 0457 PPS 1007 N Mulberry St, Elizabethtown, KY, 42701-2036
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125972
Loan Approval Amount (current) 125972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-2036
Project Congressional District KY-02
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127173.05
Forgiveness Paid Date 2022-02-16
9556077109 2020-04-15 0457 PPP 1007 MULBERRY ST, ELIZABETHTOWN, KY, 42701
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101997.5
Loan Approval Amount (current) 101997.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1000
Project Congressional District KY-02
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102634.64
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State