Name: | CARALI GROUP RESTAURANT Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jan 2016 (9 years ago) |
Organization Date: | 21 Jan 2016 (9 years ago) |
Last Annual Report: | 06 Mar 2025 (8 days ago) |
Organization Number: | 0942221 |
Industry: | Business Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9148 Taylorsville Rd, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RAFAEL DAPELLO | Incorporator |
Name | Role |
---|---|
RAFAEL DAPELLO | President |
Name | Role |
---|---|
RAFAEL DAPELLO | Registered Agent |
Name | Role |
---|---|
CARLOS H ARIETA | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ2-207810 | NQ2 Retail Drink License | Active | 2025-02-20 | 2025-02-20 | - | 2025-10-31 | 8129 Bardstown Rd, Fern Creek, Jefferson, KY 40291 |
Department of Alcoholic Beverage Control | 056-RS-207811 | Special Sunday Retail Drink License | Active | 2025-02-20 | 2025-02-20 | - | 2025-10-31 | 8129 Bardstown Rd, Fern Creek, Jefferson, KY 40291 |
Department of Alcoholic Beverage Control | 056-NQ2-3570 | NQ2 Retail Drink License | Active | 2024-10-30 | 2018-03-09 | - | 2025-10-31 | 9148 Taylorsville Rd, Louisville, Jefferson, KY 40299 |
Department of Alcoholic Beverage Control | 056-RS-5158 | Special Sunday Retail Drink License | Active | 2024-10-30 | 2018-03-09 | - | 2025-10-31 | 9148 Taylorsville Rd, Louisville, Jefferson, KY 40299 |
Name | Status | Expiration Date |
---|---|---|
CARALIS ROTISSERIE CHICKEN | Active | 2029-05-15 |
CARALI'S ROTISSERIE CHICKEN | Inactive | 2021-02-04 |
RICO CHICKEN | Inactive | 2021-01-27 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Registered Agent name/address change | 2025-03-06 |
Certificate of Assumed Name | 2024-05-15 |
Annual Report | 2024-05-02 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-16 |
Annual Report | 2020-06-04 |
Registered Agent name/address change | 2020-01-30 |
Sixty Day Notice Return | 2019-10-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4181387206 | 2020-04-27 | 0457 | PPP | 9148 TAYLORSVILLE ROAD, LOUISVILLE, KY, 40299-1752 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State