Search icon

Los Agaves Greenville, Inc.

Company Details

Name: Los Agaves Greenville, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2021 (4 years ago)
Organization Date: 07 Jun 2021 (4 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 1153876
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 621 Greene Dr, Greenville, KY 42345
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
Jesus Barajas Hernandez Director
Luis David Caratachea Director
Oscar A Jimenez Cervantes Director

Incorporator

Name Role
Luis David Caratachea Incorporator
Jesus Barajas Hernandez Incorporator

President

Name Role
Luis David Caratachea President

Secretary

Name Role
Jesus Barajas Hernandez Secretary

Vice President

Name Role
Oscar A Jimenez Cervantes Vice President

Registered Agent

Name Role
Stephanie Hurt 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 089-NQ2-200805 NQ2 Retail Drink License Active 2025-04-25 2024-01-02 - 2026-04-30 621 Greene Dr, Greenville, Muhlenberg, KY 42345
Department of Alcoholic Beverage Control 089-RS-200806 Special Sunday Retail Drink License Active 2025-04-25 2024-01-02 - 2026-04-30 621 Greene Dr, Greenville, Muhlenberg, KY 42345
Department of Alcoholic Beverage Control 089-NQ2-200805 NQ2 Retail Drink License Active 2024-04-25 2024-01-02 - 2026-04-30 621 Greene Dr, Greenville, Muhlenberg, KY 42345
Department of Alcoholic Beverage Control 089-RS-200806 Special Sunday Retail Drink License Active 2024-04-25 2024-01-02 - 2026-04-30 621 Greene Dr, Greenville, Muhlenberg, KY 42345

Assumed Names

Name Status Expiration Date
El Rancho Grande Mexican Restaurant Active 2026-06-15

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2024-06-25
Principal Office Address Change 2024-06-25
Annual Report 2023-06-19
Annual Report 2022-06-08

Sources: Kentucky Secretary of State