Search icon

MOORE AUTOMOTIVE, INC.

Company Details

Name: MOORE AUTOMOTIVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 1961 (64 years ago)
Organization Date: 05 Jul 1961 (64 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0036527
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
Principal Office: P. O. BOX 968, OWENSBORO, KY 423020968
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Kaitlyn Moore Cunningham Director
David R Moore Director
John M Moore Director
Don P Moore, III Director

Incorporator

Name Role
MRS. NAOMI PENN SHORT Incorporator
DONIPHAN PENN MOORE, SR. Incorporator
MRS. JEANNE GREER Incorporator
JOHN A. MOORE Incorporator
DONIPHAN PENN MOORE, JR. Incorporator

Registered Agent

Name Role
DON P. MOORE, III Registered Agent

Vice President

Name Role
David R Moore Vice President

President

Name Role
Don P Moore President

Treasurer

Name Role
Kaitlyn Moore Cunningham Treasurer

Secretary

Name Role
Kaitlyn Moore Cunningham Secretary

Officer

Name Role
John M Moore Officer

Legal Entity Identifier

LEI Number:
549300VKGHPHLQGUSC83

Registration Details:

Initial Registration Date:
2015-05-07
Next Renewal Date:
2023-12-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398193 Agent - Limited Line Credit Inactive 2004-03-11 - 2019-08-01 - -
Department of Insurance DOI ID 398193 Agent - Credit Life & Health Inactive 1995-03-01 - 2000-08-07 - -

Former Company Names

Name Action
DON MOORE CHEVROLET-CADILLAC, INC. Old Name
SHORT BROTHERS MOTOR COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
DON MOORE CHEVROLET GMC Active 2028-11-06
DON MOORE LEASING Inactive 2023-05-11
DON MOORE EAST Inactive 2023-01-04
DON MOORE ON 54 Inactive 2023-01-04
DON MOORE CHEVROLET BUICK GMC Inactive 2022-03-07

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2025-02-04
Annual Report 2024-03-28
Certificate of Withdrawal of Assumed Name 2024-01-19
Certificate of Assumed Name 2023-11-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
960600.00
Total Face Value Of Loan:
960600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
960600
Current Approval Amount:
960600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
967724.45

Sources: Kentucky Secretary of State