Search icon

ERNESTO'S MEXICAN RESTAURANT BAR AND GRILL Limited Liability Partnership

Company Details

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

Registered Agent

Name Role
OSCAR MARTINEZ CALDERON Registered Agent

General Partner

Name Role
UREAL ERNESTO MARTINEZ General Partner
OSCAR SAID MARTINEZ CALDERON General Partner

Licenses

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

Filings

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