Search icon

EL PALENQUE, INCORPORATED

Company Details

Name: EL PALENQUE, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 2013 (11 years ago)
Organization Date: 24 Oct 2013 (11 years ago)
Last Annual Report: 26 Aug 2024 (8 months ago)
Organization Number: 0870414
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 125 WALMART WAY, SUITE 1, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSE MANUEL TORRES Registered Agent

Vice President

Name Role
JOSE MANUEL TORRES Vice President

Director

Name Role
JOSE MANUEL TORRES Director

Incorporator

Name Role
FRANK CHILDERS 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 008-NQ2-160231 NQ2 Retail Drink License Active 2024-11-22 2020-03-06 - 2025-11-30 8860 Us Highway 42, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 008-RS-160232 Special Sunday Retail Drink License Active 2024-11-22 2020-03-06 - 2025-11-30 8860 Us Highway 42, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 118-NQ2-3310 NQ2 Retail Drink License Active 2024-04-24 2017-05-10 - 2025-04-30 125 Walmart Way Ste 1, Williamsburg, Whitley, KY 40769
Department of Alcoholic Beverage Control 118-RS-4816 Special Sunday Retail Drink License Active 2024-04-24 2017-05-10 - 2025-04-30 125 Walmart Way Ste 1, Williamsburg, Whitley, KY 40769

Assumed Names

Name Status Expiration Date
TORRES MEXICAN STEAK HOUSE Inactive 2021-05-26

Filings

Name File Date
Annual Report Amendment 2024-08-26
Reinstatement Certificate of Existence 2024-08-21
Reinstatement 2024-08-21
Reinstatement Approval Letter UI 2024-08-20
Reinstatement Approval Letter Revenue 2024-08-20
Reinstatement Approval Letter UI 2024-07-30
Reinstatement Approval Letter UI 2024-03-12
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-09-01

Sources: Kentucky Secretary of State