Search icon

CARALI GROUP RESTAURANT Inc

Company Details

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

Incorporator

Name Role
RAFAEL DAPELLO Incorporator

President

Name Role
RAFAEL DAPELLO President

Registered Agent

Name Role
RAFAEL DAPELLO Registered Agent

Vice President

Name Role
CARLOS H ARIETA Vice President

Licenses

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

Assumed Names

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51643.9
Loan Approval Amount (current) 51643.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-1752
Project Congressional District KY-03
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52075.7
Forgiveness Paid Date 2021-03-08

Sources: Kentucky Secretary of State