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 |
Name | Role |
---|---|
ALEX FUENTES VALADEZ | Vice President |
Name | Role |
---|---|
SERGIO ADAN NAJERA GONZALEZ | President |
Name | Role |
---|---|
JOSE R. JIMENEZ-FUENTES | Incorporator |
Name | Role |
---|---|
ALEX FUENTES | Registered Agent |
Name | Role |
---|---|
ALEX FUENTES | Director |
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 |
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