Search icon

Altos LX, Inc.

Company Details

Name: Altos LX, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2018 (7 years ago)
Organization Date: 26 Apr 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Organization Number: 1019287
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 910 BEAUMONT CENTRE PARKWAY, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Jose G Aguirre President

Director

Name Role
Jose G Aguirre Director
Juan R Aguirre Director
Hector A Aguirre Director

Incorporator

Name Role
TYLER MULLINS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-3942 NQ2 Retail Drink License Active 2024-11-01 2019-04-16 - 2025-11-30 910 Beaumont Centre Pkwy, Lexington, Fayette, KY 40513
Department of Alcoholic Beverage Control 034-RS-5644 Special Sunday Retail Drink License Active 2024-11-01 2019-04-16 - 2025-11-30 910 Beaumont Centre Pkwy, Lexington, Fayette, KY 40513

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2025-03-03
Annual Report 2025-03-03
Annual Report 2024-09-07
Annual Report 2023-03-24

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
195286.92
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
108958.00
Total Face Value Of Loan:
108958.00
Date:
2020-04-07
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:
77500.00
Total Face Value Of Loan:
77500.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108958
Current Approval Amount:
108958
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110438.01
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77500
Current Approval Amount:
77500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78520.42

Sources: Kentucky Secretary of State