Search icon

El Charro Authentic Mexican Cuisine, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: El Charro Authentic Mexican Cuisine, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2012 (13 years ago)
Organization Date: 18 Apr 2012 (13 years ago)
Last Annual Report: 03 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 0827154
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 4371 Old Harrodsburg Rd Suite 180 190, Lexington, KY 40513
Place of Formation: KENTUCKY

Member

Name Role
Martha Oregon Gonzalez Member

Registered Agent

Name Role
Martha Oregon Gonzalez Registered Agent

Organizer

Name Role
Martha Oregon Gonzalez 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 034-NQ2-2032 NQ2 Retail Drink License Active 2024-11-27 2013-06-25 - 2025-11-30 4371 Old Harrodsburg Rd Ste 180/190, Lexington, Fayette, KY 40513
Department of Alcoholic Beverage Control 034-NQ2-187088 NQ2 Retail Drink License Active 2024-11-27 2021-11-17 - 2025-11-30 3090 Helmsdale Pl Ste 260, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-RS-2146 Special Sunday Retail Drink License Active 2024-11-27 2012-09-12 - 2025-11-30 4371 Old Harrodsburg Rd Ste 180/190, Lexington, Fayette, KY 40513
Department of Alcoholic Beverage Control 034-RS-187089 Special Sunday Retail Drink License Active 2024-11-27 2021-11-17 - 2025-11-30 3090 Helmsdale Pl Ste 260, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-NQ2-199359 NQ2 Retail Drink License Active 2024-08-27 2023-10-02 - 2025-08-31 561 S Broadway Ste 110, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
El Charro Tacos and Tequila Bar Active 2028-07-27

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-06-04
Certificate of Assumed Name 2023-07-27
Annual Report 2023-07-11
Annual Report 2023-07-11

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
152950.00
Total Face Value Of Loan:
152950.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$152,950
Date Approved:
2020-04-14
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $152,950

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State