Search icon

ACAPULCO MEXICAN GRILL INC.

Company Details

Name: ACAPULCO MEXICAN GRILL INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2012 (13 years ago)
Organization Date: 24 Jan 2012 (13 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0810737
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: PO BOX 726, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 1

Vice President

Name Role
ALEX FUENTES VALADEZ Vice President

President

Name Role
SERGIO ADAN NAJERA GONZALEZ President

Incorporator

Name Role
JOSE R. JIMENEZ-FUENTES Incorporator

Registered Agent

Name Role
ALEX FUENTES Registered Agent

Director

Name Role
ALEX FUENTES Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 001-NQ2-205311 NQ2 Retail Drink License Active 2024-09-10 2024-09-10 - 2025-04-30 102 Public Sq, Columbia, Adair, KY 42728
Department of Alcoholic Beverage Control 001-RS-205312 Special Sunday Retail Drink License Active 2024-09-10 2024-09-10 - 2025-04-30 102 Public Sq, Columbia, Adair, KY 42728
Department of Alcoholic Beverage Control 104-NQ2-3308 NQ2 Retail Drink License Active 2024-04-29 2017-05-02 - 2025-04-30 2337 Lakeway Dr, Russell Springs, Russell, KY 42642
Department of Alcoholic Beverage Control 104-RS-5700 Special Sunday Retail Drink License Active 2024-04-29 2019-05-20 - 2025-04-30 2337 Lakeway Dr, Russell Springs, Russell, KY 42642

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-20
Annual Report 2022-06-27
Annual Report Amendment 2021-09-22
Annual Report 2021-06-23
Annual Report Amendment 2020-10-05
Annual Report 2020-04-07
Annual Report 2019-05-16
Reinstatement Certificate of Existence 2018-12-13
Reinstatement 2018-12-13

Sources: Kentucky Secretary of State