Search icon

LA MICHOACANA, LLC

Company Details

Name: LA MICHOACANA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2016 (9 years ago)
Organization Date: 24 May 2016 (9 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Managed By: Members
Organization Number: 0953420
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 102 IVY POINTE DR , ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSE BRACAMONTES Registered Agent

Member

Name Role
JOSE A BRACAMONTES GARCIA Member

Organizer

Name Role
JOSE BRACAMONTES Organizer

Filings

Name File Date
Annual Report 2024-05-27
Registered Agent name/address change 2023-03-22
Annual Report 2023-03-22
Principal Office Address Change 2023-03-22
Annual Report 2022-03-08

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4700
Current Approval Amount:
4700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4725.85

Sources: Kentucky Secretary of State