Search icon

MI CASITA ON HURSTBOURNE, LLC

Company Details

Name: MI CASITA ON HURSTBOURNE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Oct 2017 (8 years ago)
Organization Date: 10 Oct 2017 (8 years ago)
Last Annual Report: 21 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0999145
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 520 s 4th st, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
James Reskin Registered Agent
SCOTT P. ZOPPOTH, PLLC Registered Agent

Member

Name Role
Miguel Hernandez Member
Alejandro Hernandez Member

Organizer

Name Role
Miguel Hernandez Organizer

Former Company Names

Name Action
Mi Cocina Hurstbourne, LLC Old Name

Assumed Names

Name Status Expiration Date
MI COCINA HURSTBOURNE Inactive 2023-07-02

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-21
Annual Report 2020-09-02
Annual Report 2019-08-27
Certificate of Withdrawal of Assumed Name 2019-03-21

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23375.00
Total Face Value Of Loan:
23375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
23375
Current Approval Amount:
23375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State