Search icon

LOS 3 AMIGOS KY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (10 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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_71555909
State:
ILLINOIS

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
74400.00
Total Face Value Of Loan:
74400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74400
Current Approval Amount:
74400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74910.47

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State