Search icon

CHELSEA MOORE CORPORATION

Company Details

Name: CHELSEA MOORE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Aug 1982 (43 years ago)
Authority Date: 03 Aug 1982 (43 years ago)
Last Annual Report: 14 Jul 1992 (33 years ago)
Organization Number: 0142855
Principal Office: 511 WALNUT ST., SUITE 2200, CINCINNATI, OH 45202
Place of Formation: OHIO

Director

Name Role
ALFRED A. MOORE Director
WALTER G. SEINSHEIMER, J Director
WILLIAM F. MERUSI Director
ROBERT S. ERSKINE, JR. Director
MICHAEL L. KOSKY Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
ROBERT S. ERSKINE, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Statement of Change 1992-10-22
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01
Annual Report 1989-09-01
Statement of Change 1985-06-12
Certificate of Authority 1982-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9536219000 2021-05-29 0457 PPP 4900 Cova Dr, Louisville, KY, 40216-3006
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40216-3006
Project Congressional District KY-03
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State