Search icon

EL MIXTECO MEXICAN BAR &GRILL LLC

Company Details

Name: EL MIXTECO MEXICAN BAR &GRILL LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2022 (2 years ago)
Organization Date: 01 Nov 2022 (2 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1239985
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 74 GRANDVIEW CIR, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY

Member

Name Role
LORENA MERINO Member
Oliverio De Los San Member

Registered Agent

Name Role
Oliverio De Los Santos Registered Agent

Organizer

Name Role
Oliverio De Los Santos Jimenez Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 022-NQ2-207153 NQ2 Retail Drink License Active 2025-01-15 2025-01-15 - 2025-06-30 601 Cw Stevens Blvd, Grayson, Carter, KY 41143
Department of Alcoholic Beverage Control 022-RS-207154 Special Sunday Retail Drink License Active 2025-01-15 2025-01-15 - 2025-06-30 601 Cw Stevens Blvd, Grayson, Carter, KY 41143
Department of Alcoholic Beverage Control 022-NQ-207152 NQ Retail Malt Beverage Package License Active 2025-01-15 2025-01-15 - 2025-06-30 601 Cw Stevens Blvd, Grayson, Carter, KY 41143
Department of Alcoholic Beverage Control 035-NQ2-195337 NQ2 Retail Drink License Active 2024-04-23 2023-02-24 - 2025-04-30 765 Mt Sterling Rd, Flemingsburg, Fleming, KY 41041
Department of Alcoholic Beverage Control 035-RS-195338 Special Sunday Retail Drink License Active 2024-04-23 2023-02-24 - 2025-04-30 765 Mt Sterling Rd, Flemingsburg, Fleming, KY 41041
Department of Alcoholic Beverage Control 035-NQ-195336 NQ Retail Malt Beverage Package License Active 2024-04-23 2023-02-24 - 2025-04-30 765 Mt Sterling Rd, Flemingsburg, Fleming, KY 41041

Filings

Name File Date
Registered Agent name/address change 2024-11-22
Principal Office Address Change 2024-11-22
Annual Report 2024-06-27
Annual Report Amendment 2023-05-26
Annual Report 2023-03-30
Articles of Organization 2022-11-01

Sources: Kentucky Secretary of State