Search icon

MOSER ENTERPRISE, INC.

Company Details

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

Director

Name Role
NORMA J. MOSER Director
MARK ALLEN MOSER Director
Cheryl Moser Director
Mark Moser Director
EMERSON MOSER Director

Registered Agent

Name Role
MARK MOSER Registered Agent

Incorporator

Name Role
EMERSON MOSER Incorporator

Secretary

Name Role
Cheryl Moser Secretary

President

Name Role
Mark Moser President

Former Company Names

Name Action
E & M HEATING, AC & PLUMBING, INC. Old Name
E & M APPLIANCE, INC. Old Name

Assumed Names

Name Status Expiration Date
E & M HEATING, AC & PLUMBING Inactive 2024-12-02
E & M HEATING & AC Inactive 2021-04-04

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312613284 0452110 2008-12-23 545 POWELL DR, MADISONVILLE, KY, 42431
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-12-23
Case Closed 2009-03-24

Related Activity

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
14786289 0452110 1984-08-08 HWY 41 NORTH, SEBREE, KY, 42455
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

Paycheck Protection Program

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
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235792.1
Loan Approval Amount (current) 235792.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBREE, WEBSTER, KY, 42455-0183
Project Congressional District KY-01
Number of Employees 27
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237097.03
Forgiveness Paid Date 2020-11-03

Government Spending

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