Search icon

DON SENOR, INC.

Company Details

Name: DON SENOR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2009 (16 years ago)
Organization Date: 31 Mar 2009 (16 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0726742
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1940 BYPASS ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
SILVIANO R LOPEZ President

Incorporator

Name Role
SILVIANO R. LOPEZ Incorporator

Registered Agent

Name Role
SILVIANO R. LOPEZ 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 025-NQ2-1938 NQ2 Retail Drink License Active 2024-08-01 2013-06-25 - 2025-08-31 120 April Way Dr, Winchester, Clark, KY 40391
Department of Alcoholic Beverage Control 025-NQ2-1631 NQ2 Retail Drink License Active 2024-08-01 2013-06-25 - 2025-08-31 1940 Colby Station Shopping Center, Winchester, Clark, KY 40391
Department of Alcoholic Beverage Control 087-NQ2-190140 NQ2 Retail Drink License Active 2024-08-01 2022-04-25 - 2025-08-31 235 Indian Mound Dr, Mount Sterling, Montgomery, KY 40353
Department of Alcoholic Beverage Control 087-RS-190141 Special Sunday Retail Drink License Active 2024-08-01 2022-04-25 - 2025-08-31 235 Indian Mound Dr, Mount Sterling, Montgomery, KY 40353

Assumed Names

Name Status Expiration Date
PUERTA GRANDE Inactive 2022-02-21

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-05
Registered Agent name/address change 2023-06-05
Principal Office Address Change 2023-06-05
Certificate of Assumed Name 2022-05-04
Annual Report 2022-04-07
Annual Report 2021-05-24
Annual Report 2020-03-20
Annual Report 2019-05-31
Annual Report 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8805128409 2021-02-14 0457 PPS 1940 Bypass Rd, Winchester, KY, 40391-2389
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235791
Loan Approval Amount (current) 235791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-2389
Project Congressional District KY-06
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 237775.58
Forgiveness Paid Date 2021-12-30
5948307009 2020-04-06 0457 PPP 1940 BYPASS RD, WINCHESTER, KY, 40391-2389
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168400
Loan Approval Amount (current) 168400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-2389
Project Congressional District KY-06
Number of Employees 34
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169873.5
Forgiveness Paid Date 2021-02-26

Sources: Kentucky Secretary of State