Name: | MELINI CUCINA ITALIAN RESTAURANTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 2008 (16 years ago) |
Organization Date: | 30 Dec 2008 (16 years ago) |
Last Annual Report: | 09 Jan 2024 (a year ago) |
Organization Number: | 0720194 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | PO Box 494, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Sherry A Clouser | President |
Name | Role |
---|---|
Sherry A Clouser | Director |
Name | Role |
---|---|
NICHOLAS MOLINA HERRERA | Incorporator |
Name | Role |
---|---|
Dana Hall | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 087-NQ2-2185 | NQ2 Retail Drink License | Active | 2024-08-17 | 2013-06-25 | - | 2025-08-31 | 908-912 Indian Mound Dr, Mount Sterling, Montgomery, KY 40353 |
Department of Alcoholic Beverage Control | 022-NQ2-2514 | NQ2 Retail Drink License | Active | 2024-08-17 | 2014-07-18 | - | 2025-08-31 | 209 S Carol Malone Blvd, Grayson, Carter, KY 41143 |
Department of Alcoholic Beverage Control | 103-NQ2-2011 | NQ2 Retail Drink License | Active | 2024-08-17 | 2013-06-25 | - | 2025-08-31 | 608 E Main St, Morehead, Rowan, KY 40351 |
Department of Alcoholic Beverage Control | 103-RS-2119 | Special Sunday Retail Drink License | Active | 2024-08-17 | 2012-07-01 | - | 2025-08-31 | 608 E Main St, Morehead, Rowan, KY 40351 |
Name | Action |
---|---|
MELINI CUCINA ITALIAN RESTAURANTS ACQUISITION, INC. | Old Name |
MELINI CUSINA ITALIAN RESTAURANTS, INC. | Merger |
Name | File Date |
---|---|
Amendment | 2024-01-18 |
Annual Report | 2024-01-09 |
Annual Report | 2023-05-13 |
Registered Agent name/address change | 2023-05-13 |
Principal Office Address Change | 2023-05-13 |
Annual Report | 2022-06-07 |
Annual Report Amendment | 2021-08-09 |
Annual Report Amendment | 2021-06-21 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1488207406 | 2020-05-04 | 0457 | PPP | 166 GREENBRIAR DR, GRAYSON, KY, 41143-1745 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State