Search icon

LOS 3 AMIGOS KY, INC.

Headquarter

Company Details

Name: LOS 3 AMIGOS KY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2009 (16 years ago)
Organization Date: 15 Apr 2009 (16 years ago)
Last Annual Report: 25 Jul 2024 (9 months ago)
Organization Number: 0727882
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 6015 GUYLINE DRIVE, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of LOS 3 AMIGOS KY, INC., ILLINOIS CORP_71555909 ILLINOIS

Registered Agent

Name Role
VICTORIA SOTO Registered Agent

Incorporator

Name Role
BERTIN YANEZ Incorporator

President

Name Role
VICTORIA SOTO President

Secretary

Name Role
VICTORIA SOTO Secretary

Director

Name Role
VICTORIA SOTO Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 073-NQ2-3819 NQ2 Retail Drink License Active 2025-01-17 2019-02-01 - 2026-01-31 156 Bleich Rd Ste 101, Paducah, McCracken, KY 42003
Department of Alcoholic Beverage Control 073-RS-5464 Special Sunday Retail Drink License Active 2025-01-17 2019-02-01 - 2026-01-31 156 Bleich Rd Ste 101, Paducah, McCracken, KY 42003
Department of Alcoholic Beverage Control 079-RS-4387 Special Sunday Retail Drink License Active 2025-01-17 2016-03-10 - 2026-01-31 4560 Us Highway 62, Calvert City, Marshall, KY 42029
Department of Alcoholic Beverage Control 079-LR-449 Limited Restaurant License Active 2025-01-17 2013-05-24 - 2026-01-31 4560 Us Highway 62, Calvert City, Marshall, KY 42029

Assumed Names

Name Status Expiration Date
CANCUN MEXICAN GRILL Inactive 2023-10-04
CAZADORES Inactive 2022-12-27

Filings

Name File Date
Annual Report 2024-07-25
Annual Report 2023-04-08
Annual Report 2022-02-21
Annual Report 2021-04-14
Annual Report 2020-02-13
Annual Report 2019-03-18
Certificate of Assumed Name 2018-10-04
Annual Report 2018-09-12
Certificate of Assumed Name 2017-12-27
Annual Report 2017-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6910117206 2020-04-28 0457 PPP 4560 US HIGHWAY 62, CALVERT CITY, KY, 42029-8411
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74400
Loan Approval Amount (current) 74400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALVERT CITY, MARSHALL, KY, 42029-8411
Project Congressional District KY-01
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74910.47
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State