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 (9 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 |
Certificate of Withdrawal of Assumed Name | 2024-03-29 |
Principal Office Address Change | 2024-03-29 |
Amendment | 2024-03-29 |
Registered Agent name/address change | 2024-03-29 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-21 |
Annual Report | 2021-07-23 |
Amendment | 2021-02-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312613284 | 0452110 | 2008-12-23 | 545 POWELL DR, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 312613276 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2009-02-16 |
Abatement Due Date | 2009-02-23 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2009-02-16 |
Abatement Due Date | 2009-02-23 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 2009-02-16 |
Abatement Due Date | 2009-02-23 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19261052 C01 I |
Issuance Date | 2009-02-16 |
Abatement Due Date | 2009-02-23 |
Nr Instances | 2 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-08-08 |
Case Closed | 1984-11-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1984-10-15 |
Abatement Due Date | 1984-11-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1984-10-15 |
Abatement Due Date | 1984-10-19 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6560187008 | 2020-04-07 | 0457 | PPP | 51 E. Madison St. PO BOX 183, SEBREE, KY, 42455-0183 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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