Search icon

MI CASITA ON FOURTH, LLC

Company Details

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 (10 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

Registered Agent

Name Role
MIguel Hernandez Registered Agent

Member

Name Role
MIGUEL HERNANDEZ Member
ALEJANDRO HERNANDEZ Member

Organizer

Name Role
James A. Reskin Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 015-TL-209376 Special Temporary License Active 2025-05-29 2025-06-01 - 2025-06-02 964 Clermont Rd, Shepherdsville, Bullitt, KY 40165
Department of Alcoholic Beverage Control 015-TL-209188 Special Temporary License Active 2025-05-16 2025-05-18 - 2025-05-19 964 Clermont Rd, Shepherdsville, Bullitt, KY 40165
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

Former Company Names

Name Action
MI COCINA, LLC Old Name
LA COCINA DE MAMA, LLC Old Name
Azteca's 3, LLC Old Name

Assumed Names

Name Status Expiration Date
MI CONICA ON FOURTH Inactive 2023-07-02

Filings

Name File Date
Registered Agent name/address change 2024-08-05
Annual Report 2024-08-05
Annual Report 2023-08-03
Annual Report 2022-05-19
Annual Report 2021-05-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
57500.00
Total Face Value Of Loan:
57500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State