Search icon

PACO'S MEXICAN RESTAURANT Limited Liability Company

Company Details

Name: PACO'S MEXICAN RESTAURANT Limited Liability Company
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2019 (6 years ago)
Organization Date: 16 Aug 2019 (6 years ago)
Last Annual Report: 05 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 1068347
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41537
City: Jenkins, Payne Gap
Primary County: Letcher County
Principal Office: 229 Lakeside Dr, Jenkins, KY 41537
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSE JAVIER NAVARRO Registered Agent
Jose Javier Navarro Registered Agent

Manager

Name Role
Jose Javier Navarro Policarpo Manager

Organizer

Name Role
Jose Javier Navarro Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 067-NQ2-201922 NQ2 Retail Drink License Active 2024-04-26 2024-02-23 - 2026-04-30 64 Parkway Plaza Loop, WHITESBURG, Letcher, KY 41858
Department of Alcoholic Beverage Control 067-RS-201923 Special Sunday Retail Drink License Active 2024-04-26 2024-02-23 - 2026-04-30 64 Parkway Plaza Loop, WHITESBURG, Letcher, KY 41858
Department of Alcoholic Beverage Control 067-RS-178829 Special Sunday Retail Drink License Active 2024-04-25 2021-02-18 - 2026-04-30 229 Lakeside Dr, Jenkins, Letcher, KY 41537
Department of Alcoholic Beverage Control 067-LR-178830 Limited Restaurant License Active 2024-04-25 2021-02-18 - 2026-04-30 229 Lakeside Dr, Jenkins, Letcher, KY 41537

Filings

Name File Date
Annual Report Amendment 2024-02-05
Registered Agent name/address change 2024-02-05
Reinstatement Certificate of Existence 2024-02-02
Reinstatement 2024-02-02
Registered Agent name/address change 2024-02-02
Reinstatement Approval Letter Revenue 2024-02-02
Administrative Dissolution 2022-10-04
Annual Report 2021-02-12
Annual Report 2020-01-31

Sources: Kentucky Secretary of State