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 (2 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
Annual Report 2022-05-17
Annual Report 2021-06-03
Annual Report 2020-03-12
Annual Report 2019-06-06
Articles of Incorporation 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2890838308 2021-01-21 0457 PPS 910 Beaumont Centre Pkwy, Lexington, KY, 40513-1700
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108958
Loan Approval Amount (current) 108958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73510
Servicing Lender Name The First Bank and Trust Company
Servicing Lender Address 359 W Main St, LEBANON, VA, 24266
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-1700
Project Congressional District KY-06
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 73510
Originating Lender Name The First Bank and Trust Company
Originating Lender Address LEBANON, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110438.01
Forgiveness Paid Date 2022-06-07
4807347001 2020-04-04 0457 PPP 910 BEAUMONT CENTRE PKWY, LEXINGTON, KY, 40513-1700
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73510
Servicing Lender Name The First Bank and Trust Company
Servicing Lender Address 359 W Main St, LEBANON, VA, 24266
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEXINGTON, FAYETTE, KY, 40513-1700
Project Congressional District KY-06
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 73510
Originating Lender Name The First Bank and Trust Company
Originating Lender Address LEBANON, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78520.42
Forgiveness Paid Date 2021-08-05

Sources: Kentucky Secretary of State