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 (2 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VKGHPHLQGUSC83 0036527 US-KY GENERAL ACTIVE 1961-07-05

Addresses

Legal C/O DON P. MOORE, III, 4022 FREDERICA STREET, PO BOX 968, OWENSBORO, US-KY, US, 42302-0968
Headquarters PO Box 968, Owensboro, US-KY, US, 42302

Registration details

Registration Date 2015-05-07
Last Update 2023-12-28
Status LAPSED
Next Renewal 2023-12-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0036527

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

Director

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

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

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
DON MOORE CADILLAC Inactive 2021-09-28
DON MOORE CHEVROLET BUICK GMC CADILLAC Inactive 2021-08-19
MOORE AUTO FINANCE Inactive 2021-02-06
OVERFLOW CAFE Inactive 2020-11-02
BIG WHEEL TIRES & ACCESSORIES Inactive 2015-09-19

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
Annual Report 2023-05-05
Certificate of Assumed Name 2022-07-29
Annual Report Amendment 2022-04-13
Annual Report 2022-03-09
Amendment 2021-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6712827010 2020-04-07 0457 PPP 3232 Villa Pt, OWENSBORO, KY, 42303-2144
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 960600
Loan Approval Amount (current) 960600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-2144
Project Congressional District KY-02
Number of Employees 96
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 967724.45
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State