Search icon

MI LINDO MICHOACAN, INC.

Company Details

Name: MI LINDO MICHOACAN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2009 (15 years ago)
Organization Date: 16 Dec 2009 (15 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0749840
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
Principal Office: 1114 Broadway St, Paducah, KY 420011885
Place of Formation: KENTUCKY
Authorized Shares: 1

Registered Agent

Name Role
NEREIDA B PASTOR Registered Agent

President

Name Role
NEREIDA BERENICE RODRIQUEZ President

Director

Name Role
NEREIDA BERENICE RODRIQUEZ Director

Incorporator

Name Role
JORGE RODRIGUEZ Incorporator

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-NQ2-157406 NQ2 Retail Drink License Active 2025-01-27 2020-02-01 - 2026-01-31 3001 Irvin Cobb Dr, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-RS-157407 Special Sunday Retail Drink License Active 2025-01-27 2020-02-01 - 2026-01-31 3001 Irvin Cobb Dr, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-SB-205865 Supplemental Bar License Active 2025-01-24 2024-10-17 - 2025-08-31 119 Market House Sq, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-NQ2-200611 NQ2 Retail Drink License Active 2024-08-22 2023-12-13 - 2025-08-31 119 Market House Sq, Paducah, McCracken, KY 42001
Department of Alcoholic Beverage Control 073-RS-200612 Special Sunday Retail Drink License Active 2024-08-22 2023-12-13 - 2025-08-31 119 Market House Sq, Paducah, McCracken, KY 42001

Filings

Name File Date
Registered Agent name/address change 2024-06-26
Annual Report 2024-06-26
Annual Report 2023-05-10
Annual Report 2022-06-27
Annual Report 2021-10-18
Principal Office Address Change 2020-05-07
Annual Report 2020-02-17
Annual Report 2019-02-13
Annual Report 2018-03-13
Principal Office Address Change 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1933347107 2020-04-10 0457 PPP 3001 IRVIN COBB DR, PADUCAH, KY, 42003-0332
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-0332
Project Congressional District KY-01
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43280.38
Forgiveness Paid Date 2020-12-15

Sources: Kentucky Secretary of State