Search icon

SPEEDY TACOS & MORE, Inc.

Company Details

Name: SPEEDY TACOS & MORE, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2012 (13 years ago)
Organization Date: 11 Jan 2012 (13 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0809524
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 5295 S US HWY 27, BURNSIDE, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1500

President

Name Role
Noe Ramirez L President

Vice President

Name Role
Gudelia Cruz Salgado Vice President

Director

Name Role
Gudelia Cruz Salgado Director
Noe Ramirez L Director

Registered Agent

Name Role
GUDELIA CRUZ SALGADO Registered Agent

Incorporator

Name Role
APOLONIO CRUZ 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 100-RS-206160 Special Sunday Retail Drink License Active 2024-11-06 2024-11-06 - 2026-04-30 5295 S Highway 27, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-NQ2-205987 NQ2 Retail Drink License Active 2024-10-24 2024-10-24 - 2026-04-30 5295 S Highway 27, Somerset, Pulaski, KY 42501

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-26
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-26
Annual Report 2019-06-27
Annual Report 2018-06-07
Annual Report Amendment 2017-07-08
Annual Report 2017-06-30
Annual Report 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6229587206 2020-04-27 0457 PPP 5295 HIGHWAY 27, SOMERSET, KY, 42501-6080
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-6080
Project Congressional District KY-05
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23443.68
Forgiveness Paid Date 2020-12-09
8294718308 2021-01-29 0457 PPS 5295 S Highway 27, Somerset, KY, 42501-6080
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-6080
Project Congressional District KY-05
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32102.92
Forgiveness Paid Date 2021-09-22

Sources: Kentucky Secretary of State