Search icon

TRES AMIGOS, Corp

Company Details

Name: TRES AMIGOS, Corp
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2019 (6 years ago)
Organization Date: 19 Jun 2019 (6 years ago)
Last Annual Report: 21 Nov 2024 (5 months ago)
Organization Number: 1062490
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 11906 NANSE MOOD DR APT B, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
DAVID RUEBEN SOTO VILLA Incorporator

Registered Agent

Name Role
DAVID RUEBEN SOTO VILLA Registered Agent
COLE T. TOMLINSON Registered Agent

President

Name Role
ANTONIO SANCHEZ CRUZ President

Secretary

Name Role
PABLO SANCHEZ CRUZ Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 105-NQ2-179154 NQ2 Retail Drink License Active 2024-06-11 2021-03-03 - 2025-06-30 800 S Broadway St, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 105-RS-179155 Special Sunday Retail Drink License Active 2024-06-11 2021-03-03 - 2025-06-30 800 S Broadway St, Georgetown, Scott, KY 40324
Department of Alcoholic Beverage Control 105-CL-179156 Caterer's License Active 2024-06-11 2021-03-03 - 2025-06-30 800 S Broadway St, Georgetown, Scott, KY 40324

Filings

Name File Date
Annual Report Amendment 2024-11-21
Principal Office Address Change 2024-11-21
Annual Report 2024-04-29
Registered Agent name/address change 2023-04-06
Annual Report Amendment 2023-04-06
Annual Report 2023-02-23
Annual Report 2022-03-02
Sixty Day Notice Return 2021-09-14
Annual Report 2021-08-12
Registered Agent name/address change 2021-02-17

Sources: Kentucky Secretary of State