Search icon

MOFFITT RE-HAB SERVICE, INCORPORATED

Company Details

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

Vice President

Name Role
Darrell Wayne Moffitt Vice President

President

Name Role
Jeffrey D Rice President

Director

Name Role
KAY MOFFITT Director
BARRY MOFFITT Director
DARRELL MOFFITT Director

Incorporator

Name Role
KAY MOFFITT Incorporator
BARRY MOFFITT Incorporator
DARRELL MOFFITT Incorporator

Registered Agent

Name Role
DARRELL WAYNE MOFFITT Registered Agent

Secretary

Name Role
Cynthia D Moffitt Secretary

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
90517.00
Total Face Value Of Loan:
90517.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90517
Current Approval Amount:
90517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91022.9

Sources: Kentucky Secretary of State