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 |
Name | Role |
---|---|
JOSE MANUEL TORRES | Registered Agent |
Name | Role |
---|---|
JOSE MANUEL TORRES | Vice President |
Name | Role |
---|---|
JOSE MANUEL TORRES | Director |
Name | Role |
---|---|
FRANK CHILDERS | Incorporator |
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 |
Name | Status | Expiration Date |
---|---|---|
TORRES MEXICAN STEAK HOUSE | Inactive | 2021-05-26 |
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