Search icon

MI COCINA LLC

Company Details

Name: MI COCINA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2022 (3 years ago)
Organization Date: 15 Aug 2022 (3 years ago)
Last Annual Report: 06 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1225778
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 14 W 12th Ave, Bowling Green, KY 42101
Place of Formation: KENTUCKY

Organizer

Name Role
JUAN G MAGANA TORRES Organizer

Member

Name Role
JUAN G MAGANA TORRES Member

Registered Agent

Name Role
JUAN G MAGANA TORRES 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 114-NQ4-198992 NQ4 Retail Malt Beverage Drink License Active 2024-04-29 2023-09-08 - 2025-04-30 14 W 12th Ave, BOWLING GREEN, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LD-198993 Quota Retail Drink License Active 2024-04-29 2023-09-08 - 2025-04-30 14 W 12th Ave, BOWLING GREEN, Warren, KY 42101
Department of Alcoholic Beverage Control 114-RS-198994 Special Sunday Retail Drink License Active 2024-04-29 2023-09-08 - 2025-04-30 14 W 12th Ave, BOWLING GREEN, Warren, KY 42101

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-07-23
Annual Report 2023-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900004 Trademark 2019-01-03 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2019-01-03
Termination Date 2019-03-15
Section 1121
Status Terminated

Parties

Name MI COCINA, LTD.
Role Plaintiff
Name MI COCINA LLC
Role Defendant

Sources: Kentucky Secretary of State