Name: | MOSER ENTERPRISE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 1984 (41 years ago) |
Organization Date: | 20 Jun 1984 (41 years ago) |
Last Annual Report: | 03 Aug 2024 (10 months ago) |
Organization Number: | 0190804 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42455 |
City: | Sebree |
Primary County: | Webster County |
Principal Office: | 44 E. MADISON STREET, SEBREE, KY 42455 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
NORMA J. MOSER | Director |
MARK ALLEN MOSER | Director |
Cheryl Moser | Director |
Mark Moser | Director |
EMERSON MOSER | Director |
Name | Role |
---|---|
MARK MOSER | Registered Agent |
Name | Role |
---|---|
EMERSON MOSER | Incorporator |
Name | Role |
---|---|
Cheryl Moser | Secretary |
Name | Role |
---|---|
Mark Moser | President |
Name | Action |
---|---|
E & M HEATING, AC & PLUMBING, INC. | Old Name |
E & M APPLIANCE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
E & M HEATING, AC & PLUMBING | Inactive | 2024-12-02 |
E & M HEATING & AC | Inactive | 2021-04-04 |
Name | File Date |
---|---|
Annual Report | 2024-08-03 |
Restated Articles | 2024-04-22 |
Amendment | 2024-03-29 |
Principal Office Address Change | 2024-03-29 |
Certificate of Withdrawal of Assumed Name | 2024-03-29 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-05 | 2024 | Cabinet of the General Government | Department Of Military Affairs | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1892 |
Sources: Kentucky Secretary of State