Name: | Los Amigos Fresh Mexican Restaurant Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 2019 (5 years ago) |
Organization Date: | 16 Dec 2019 (5 years ago) |
Last Annual Report: | 03 Jan 2025 (3 months ago) |
Organization Number: | 1080642 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42351 |
City: | Lewisport |
Primary County: | Hancock County |
Principal Office: | 245 4th St, Lewisport, KY 42351 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Vanessa Romo | Vice President |
Name | Role |
---|---|
Jose Romo | President |
Name | Role |
---|---|
Vanessa Romo | Registered Agent |
Name | Role |
---|---|
Vanessa Romo | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 046-NQ4-185891 | NQ4 Retail Malt Beverage Drink License | Active | 2025-02-01 | 2021-08-28 | - | 2026-01-31 | 255 4th St, Lewisport, Hancock, KY 42351 |
Department of Alcoholic Beverage Control | 046-LD-185893 | Quota Retail Drink License | Active | 2025-02-01 | 2021-08-28 | - | 2026-01-31 | 255 4th St, Lewisport, Hancock, KY 42351 |
Department of Alcoholic Beverage Control | 046-NQ2-190003 | NQ2 Retail Drink License | Active | 2025-01-20 | 2022-04-14 | - | 2026-01-31 | 245 4th St, Lewisport, Hancock, KY 42351 |
Department of Alcoholic Beverage Control | 046-RS-190004 | Special Sunday Retail Drink License | Active | 2025-01-20 | 2022-04-14 | - | 2026-01-31 | 245 4th St, Lewisport, Hancock, KY 42351 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-01-03 |
Reinstatement | 2025-01-03 |
Reinstatement Approval Letter Revenue | 2025-01-02 |
Reinstatement Approval Letter Revenue | 2025-01-02 |
Reinstatement Approval Letter UI | 2025-01-02 |
Reinstatement Approval Letter Revenue | 2024-12-30 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-08 |
Annual Report Amendment | 2021-09-14 |
Sources: Kentucky Secretary of State