Name: | MOFFITT RE-HAB SERVICE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1987 (38 years ago) |
Organization Date: | 08 Jul 1987 (38 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0231335 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42348 |
City: | Hawesville |
Primary County: | Hancock County |
Principal Office: | 1248 PARK ROAD, HAWESVILLE, KY 42348 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Cynthia D Moffitt | Secretary |
Name | Role |
---|---|
Darrell Wayne Moffitt | Vice President |
Name | Role |
---|---|
Jeffrey D Rice | President |
Name | Role |
---|---|
KAY MOFFITT | Director |
BARRY MOFFITT | Director |
DARRELL MOFFITT | Director |
Name | Role |
---|---|
KAY MOFFITT | Incorporator |
BARRY MOFFITT | Incorporator |
DARRELL MOFFITT | Incorporator |
Name | Role |
---|---|
DARRELL WAYNE MOFFITT | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2024-12-30 |
Annual Report | 2024-03-01 |
Principal Office Address Change | 2023-09-20 |
Annual Report | 2023-03-17 |
Annual Report Amendment | 2023-03-17 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-12 |
Annual Report Amendment | 2020-02-28 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6608957003 | 2020-04-07 | 0457 | PPP | 1052 State Route 271S PO BOX 488, Lewisport, KY, 42351-0488 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State