Search icon

La Delicia Mexican Grill LIMITED LIABILITY COMPANY

Company Details

Name: La Delicia Mexican Grill LIMITED LIABILITY COMPANY
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2020 (5 years ago)
Organization Date: 06 Apr 2020 (5 years ago)
Last Annual Report: 12 Apr 2025 (4 days ago)
Managed By: Managers
Organization Number: 1092816
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: 301 Sturgis Rd, Marion, KY 42064
Place of Formation: KENTUCKY

Manager

Name Role
Graciela Bruce Manager

Member

Name Role
Mario Angel Ontiveros Member

Organizer

Name Role
graciela bruce Organizer
Apolinar Mendez Organizer

Registered Agent

Name Role
La Delicia Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 028-NQ4-203061 NQ4 Retail Malt Beverage Drink License Active 2024-12-19 2024-05-01 - 2026-01-31 109 Morningside Dr, Marion, Crittenden, KY 42064
Department of Alcoholic Beverage Control 028-LD-203062 Quota Retail Drink License Active 2024-12-19 2024-05-01 - 2026-01-31 109 Morningside Dr, Marion, Crittenden, KY 42064
Department of Alcoholic Beverage Control 028-NQ2-163422 NQ2 Retail Drink License Active 2024-12-19 2020-06-16 - 2026-01-31 301 Sturgis Rd, Marion, Crittenden, KY 42064
Department of Alcoholic Beverage Control 028-RS-203063 Special Sunday Retail Drink License Active 2024-12-19 2024-05-01 - 2026-01-31 109 Morningside Dr, Marion, Crittenden, KY 42064
Department of Alcoholic Beverage Control 028-RS-164217 Special Sunday Retail Drink License Active 2024-12-19 2020-06-30 - 2026-01-31 301 Sturgis Rd, Marion, Crittenden, KY 42064

Assumed Names

Name Status Expiration Date
LA CANTINA Active 2028-12-28

Filings

Name File Date
Annual Report 2025-04-12
Annual Report 2024-03-26
Certificate of Assumed Name 2023-12-28
Annual Report Amendment 2023-06-29
Annual Report Amendment 2023-06-22
Annual Report 2023-06-19
Annual Report 2022-05-17
Annual Report 2021-04-06
Annual Report 2020-06-28

Sources: Kentucky Secretary of State