Search icon

MELINI CUCINA ITALIAN RESTAURANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

President

Name Role
Noemi PELAEZ-CEBALLOS President

Vice President

Name Role
Venus H GUTIERREZ Vice President

Director

Name Role
DANA HALL Director

Incorporator

Name Role
MICHAEL E. LANNON Incorporator

Registered Agent

Name Role
Dana Hall 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 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

Former Company Names

Name Action
MELINI CUCINA ITALIAN RESTAURANTS ACQUISITION, INC. Old Name
MELINI CUSINA ITALIAN RESTAURANTS, INC. Merger

Filings

Name File Date
Amendment 2024-01-18
Annual Report 2024-01-09
Registered Agent name/address change 2023-05-13
Principal Office Address Change 2023-05-13
Annual Report 2023-05-13

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
119845.00
Total Face Value Of Loan:
119845.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119845
Current Approval Amount:
119845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
121066.43

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State