Search icon

MOATS PLUMBING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOATS PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1984 (41 years ago)
Organization Date: 18 May 1984 (41 years ago)
Last Annual Report: 06 Feb 2025 (7 months ago)
Organization Number: 0189789
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 131 SECOND STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Michael Lloyd Moats President

Director

Name Role
LOUISE P. MOATS Director
GEORGE V. MOATS Director

Incorporator

Name Role
LOUISE P. MOATS Incorporator

Registered Agent

Name Role
MICHAEL L. MOATS Registered Agent

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-27
Annual Report 2022-04-11
Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
20975.52
Total Face Value Of Loan:
20975.52

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,975.52
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,975.52
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,123.79
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $20,974.52
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State