Name: | 2 Brothers LIMITED LIABILITY COMPANY |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 2019 (6 years ago) |
Organization Date: | 06 Aug 2019 (6 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Owned By: | Veteran Owned |
Managed By: | Members |
Organization Number: | 1067371 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 5728 Hopkinsville Rd, Cadiz, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Daniel Trujillo | Organizer |
Meagan R Trujillo | Organizer |
Name | Role |
---|---|
2 Brothers Limeted Liability Company | Registered Agent |
Name | Role |
---|---|
MEGHAN TRUJILLO | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 111-NQ4-207616 | NQ4 Retail Malt Beverage Drink License | Active | 2025-02-11 | 2025-02-11 | - | 2026-01-31 | 1777 Prizer Point Rd, Cadiz, Trigg, KY 42211 |
Department of Alcoholic Beverage Control | 111-LD-207617 | Quota Retail Drink License | Active | 2025-02-11 | 2025-02-11 | - | 2026-01-31 | 1777 Prizer Point Rd, Cadiz, Trigg, KY 42211 |
Department of Alcoholic Beverage Control | 111-NQ4-162975 | NQ4 Retail Malt Beverage Drink License | Active | 2025-01-08 | 2020-06-02 | - | 2026-01-31 | 5728 Hopkinsville Rd, Cadiz, Trigg, KY 42211 |
Department of Alcoholic Beverage Control | 111-LD-179449 | Quota Retail Drink License | Active | 2025-01-08 | 2021-03-15 | - | 2026-01-31 | 5728 Hopkinsville Rd, Cadiz, Trigg, KY 42211 |
Name | Status | Expiration Date |
---|---|---|
NO WAY JOSE FOOD TRUCK | Inactive | 2024-09-06 |
NO WAY JOSE TAQUERIA | Inactive | 2024-09-06 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-06-20 |
Reinstatement | 2024-06-20 |
Reinstatement Approval Letter Revenue | 2024-06-20 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-02-21 |
Annual Report | 2020-08-17 |
Certificate of Withdrawal of Assumed Name | 2019-11-04 |
Certificate of Assumed Name | 2019-09-06 |
Certificate of Assumed Name | 2019-09-06 |
Sources: Kentucky Secretary of State