Name: | ERNESTO'S MEXICAN RESTAURANT BAR AND GRILL Limited Liability Partnership |
Legal type: | Kentucky RUPA Limited Liability Partnership |
Status: | Active |
Standing: | Good |
File Date: | 18 Dec 2019 (5 years ago) |
Organization Date: | 18 Dec 2019 (5 years ago) |
Last Annual Report: | 01 Jul 2024 (10 months ago) |
Organization Number: | 1080827 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 3895 Raintree Dr, Owensboro, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
OSCAR MARTINEZ CALDERON | Registered Agent |
Name | Role |
---|---|
UREAL ERNESTO MARTINEZ | General Partner |
OSCAR SAID MARTINEZ CALDERON | General Partner |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 030-NQ2-193682 | NQ2 Retail Drink License | Active | 2025-01-30 | 2022-11-15 | - | 2026-01-31 | 2065 PARISH AVE STE 100, Owensboro, Daviess, KY 42303 |
Department of Alcoholic Beverage Control | 030-NQ2-160246 | NQ2 Retail Drink License | Active | 2025-01-30 | 2020-03-06 | - | 2026-01-31 | 611 Emory Dr, Owensboro, Daviess, KY 42301 |
Department of Alcoholic Beverage Control | 030-NQ2-207417 | NQ2 Retail Drink License | Active | 2025-01-30 | 2025-01-30 | - | 2025-08-31 | 10130 KY 54, Whitesville, Daviess, KY 42378 |
Department of Alcoholic Beverage Control | 030-RS-193683 | Special Sunday Retail Drink License | Active | 2025-01-30 | 2022-11-15 | - | 2026-01-31 | 2065 PARISH AVE STE 100, Owensboro, Daviess, KY 42303 |
Department of Alcoholic Beverage Control | 030-RS-207418 | Special Sunday Retail Drink License | Active | 2025-01-30 | 2025-01-30 | - | 2025-08-31 | 10130 KY 54, Whitesville, Daviess, KY 42378 |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-06-16 |
Annual Report | 2022-05-25 |
Annual Report | 2021-08-23 |
Reinstatement Certificate of Existence | 2020-11-18 |
Reinstatement | 2020-11-18 |
Registered Agent name/address change | 2020-11-18 |
Reinstatement Approval Letter Revenue | 2020-11-17 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State