Search icon

MELINI CUCINA ITALIAN RESTAURANTS, INC.

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
Sherry A Clouser President

Director

Name Role
Sherry A Clouser Director

Incorporator

Name Role
NICHOLAS MOLINA HERRERA 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
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

Paycheck Protection Program

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
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119845
Loan Approval Amount (current) 119845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27038
Servicing Lender Name The Commercial Bank of Grayson
Servicing Lender Address 208 E Main St, GRAYSON, KY, 41143-1304
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAYSON, CARTER, KY, 41143-1745
Project Congressional District KY-05
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27038
Originating Lender Name The Commercial Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121066.43
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State