Name: | MI CASITA ON FOURTH, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 2009 (16 years ago) |
Organization Date: | 15 Sep 2009 (16 years ago) |
Last Annual Report: | 05 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0742980 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 520 South Fourth St., Louisville, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIguel Hernandez | Registered Agent |
Name | Role |
---|---|
MIGUEL HERNANDEZ | Member |
ALEJANDRO HERNANDEZ | Member |
Name | Role |
---|---|
James A. Reskin | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ2-1660 | NQ2 Retail Drink License | Active | 2024-10-30 | 2013-06-25 | - | 2025-10-31 | 520 S Fourth St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-RS-3015 | Special Sunday Retail Drink License | Active | 2024-10-30 | 2013-06-25 | - | 2025-10-31 | 520 S Fourth St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-CL-471 | Caterer's License | Active | 2024-10-30 | 2017-01-17 | - | 2025-10-31 | 520 S Fourth St, Louisville, Jefferson, KY 40202 |
Name | Action |
---|---|
MI COCINA, LLC | Old Name |
LA COCINA DE MAMA, LLC | Old Name |
Azteca's 3, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
MI CONICA ON FOURTH | Inactive | 2023-07-02 |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Registered Agent name/address change | 2024-08-05 |
Annual Report | 2023-08-03 |
Annual Report | 2022-05-19 |
Annual Report | 2021-05-20 |
Annual Report | 2020-08-19 |
Annual Report | 2019-08-27 |
App. for Certificate of Withdrawal | 2019-03-21 |
Registered Agent name/address change | 2019-02-25 |
Amendment | 2019-02-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1290527805 | 2020-05-01 | 0457 | PPP | 520 S 4TH ST, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State