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 |
Name | Role |
---|---|
DAVID RUEBEN SOTO VILLA | Incorporator |
Name | Role |
---|---|
DAVID RUEBEN SOTO VILLA | Registered Agent |
COLE T. TOMLINSON | Registered Agent |
Name | Role |
---|---|
ANTONIO SANCHEZ CRUZ | President |
Name | Role |
---|---|
PABLO SANCHEZ CRUZ | Secretary |
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 |
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