Search icon

GUADALAJARA OF DANVILLE #3, INC

Company Details

Name: GUADALAJARA OF DANVILLE #3, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2008 (17 years ago)
Organization Date: 09 Jan 2008 (17 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0682666
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 209 WEST MAIN STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Alejandro Ayala Vice President

Secretary

Name Role
Ramon Escamilla Secretary

Officer

Name Role
Alejandro Ayala Officer

Director

Name Role
Ramon Escamilla Director
Alejandro Ayala Director

Treasurer

Name Role
RAMON ESCAMILLA Treasurer

Incorporator

Name Role
JOSE ANGEL Incorporator

President

Name Role
Ramon Escamilla President

Registered Agent

Name Role
BOAM BUSINESS SERVICES, LLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 011-RS-3169 Special Sunday Retail Drink License Active 2025-03-29 2013-06-25 - 2026-04-30 1715 Perryville Rd, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-LR-396 Limited Restaurant License Active 2025-03-29 2011-07-25 - 2026-04-30 1715 Perryville Rd, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-RS-3169 Special Sunday Retail Drink License Active 2024-04-11 2013-06-25 - 2026-04-30 1715 Perryville Rd, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-LR-396 Limited Restaurant License Active 2024-04-11 2011-07-25 - 2026-04-30 1715 Perryville Rd, Danville, Boyle, KY 40422

Assumed Names

Name Status Expiration Date
AZUL TEQUILA OF DANVILLE Active 2029-09-06

Filings

Name File Date
Registered Agent name/address change 2025-02-12
Annual Report 2025-02-12
Annual Report Amendment 2024-09-09
Certificate of Assumed Name 2024-09-06
Annual Report 2024-06-24

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
98952.00
Total Face Value Of Loan:
98952.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98952
Current Approval Amount:
98952
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99862.9

Sources: Kentucky Secretary of State