Search icon

TRES LOCOS, INC.

Company Details

Name: TRES LOCOS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2004 (21 years ago)
Organization Date: 16 Nov 2004 (21 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0599192
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P.O. BOX 50257, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ramon Escamilla President

Secretary

Name Role
MARTIN BERNAL Secretary

Registered Agent

Name Role
BOAM BUSINESS SERVICES, LLC Registered Agent

Vice President

Name Role
Sergio Ortega Vice President

Director

Name Role
Ramon Escamilla Director
Sergio Ortega Director
Martin Bernal Director

Incorporator

Name Role
ELIZABETH W. BURT 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 114-NQ2-1282 NQ2 Retail Drink License Active 2025-04-04 2013-06-25 - 2026-04-30 140 River Place Ave Ste A, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-RS-2569 Special Sunday Retail Drink License Active 2025-04-04 2013-06-25 - 2026-04-30 140 River Place Ave Ste A, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-NQ2-1282 NQ2 Retail Drink License Active 2024-04-13 2013-06-25 - 2026-04-30 140 River Place Ave Ste A, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-RS-2569 Special Sunday Retail Drink License Active 2024-04-13 2013-06-25 - 2026-04-30 140 River Place Ave Ste A, Bowling Green, Warren, KY 42101

Assumed Names

Name Status Expiration Date
PUERTO VALLARTA MEXICAN RESTAURANT OF RIVERPLACE Inactive 2024-11-16

Filings

Name File Date
Annual Report 2025-02-13
Certificate of Assumed Name 2024-11-18
Registered Agent name/address change 2024-06-19
Annual Report 2024-06-19
Annual Report 2023-06-24

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:
89700.00
Total Face Value Of Loan:
89700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89700
Current Approval Amount:
89700
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90357.8

Sources: Kentucky Secretary of State