Search icon

El Charro Authentic Mexican Cuisine, LLC

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 (2 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
Annual Report 2022-09-23
Annual Report 2021-03-20
Annual Report 2020-09-19
Annual Report 2019-06-21
Annual Report 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7836427102 2020-04-14 0457 PPP 4371 OLD HARRODSBURG RD, LEXINGTON, KY, 40513
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152950
Loan Approval Amount (current) 152950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State