Search icon

El Jacalito Mexican Restaurant LLC

Company Details

Name: El Jacalito Mexican Restaurant LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2021 (4 years ago)
Organization Date: 08 Feb 2021 (4 years ago)
Last Annual Report: 11 Oct 2024 (6 months ago)
Managed By: Members
Organization Number: 1132990
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 2783 Concrete Rd, Carlisle, KY 40311
Place of Formation: KENTUCKY

Registered Agent

Name Role
Antonio Garcia Gomez Registered Agent
ERIC SANDOVAL MARTINEZ Registered Agent

Organizer

Name Role
Antonio Garcia Gomez Organizer

Member

Name Role
Eric Sandoval Martinez Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 009-NQ4-204999 NQ4 Retail Malt Beverage Drink License Active 2024-08-23 2024-08-23 - 2025-06-30 303 Main St, N Middletown, Bourbon, KY 40357
Department of Alcoholic Beverage Control 009-LD-205000 Quota Retail Drink License Active 2024-08-23 2024-08-23 - 2025-06-30 303 Main St, N Middletown, Bourbon, KY 40357
Department of Alcoholic Beverage Control 009-RS-205001 Special Sunday Retail Drink License Active 2024-08-23 2024-08-23 - 2025-06-30 303 Main St, N Middletown, Bourbon, KY 40357
Department of Alcoholic Beverage Control 091-NQ4-197754 NQ4 Retail Malt Beverage Drink License Active 2024-05-17 2023-07-02 - 2025-06-30 2783 Concrete Rd, Carlisle, Nicholas, KY 40311
Department of Alcoholic Beverage Control 091-LD-197755 Quota Retail Drink License Active 2024-05-17 2023-07-02 - 2025-06-30 2783 Concrete Rd, Carlisle, Nicholas, KY 40311
Department of Alcoholic Beverage Control 091-RS-197756 Special Sunday Retail Drink License Active 2024-05-17 2023-07-02 - 2025-06-30 2783 Concrete Rd, Carlisle, Nicholas, KY 40311

Filings

Name File Date
Annual Report 2024-10-11
Annual Report 2023-09-29
Principal Office Address Change 2023-09-29
Annual Report 2022-07-19
Registered Agent name/address change 2021-08-31

Sources: Kentucky Secretary of State