Name: | DON MOORE MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 08 Jan 1993 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0309668 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | P. O. BOX 968, OWENSBORO, KY 42302-0968 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Kaitlyn M Cunningham | Director |
David R Moore | Director |
Don P Moore III | Director |
DON P. MOORE | Director |
John M Moore | Director |
Name | Role |
---|---|
John M Moore | Officer |
Name | Role |
---|---|
DON P. MOORE, III | Registered Agent |
Name | Role |
---|---|
Kaitlyn M Cunningham | Secretary |
Name | Role |
---|---|
David R Moore | Vice President |
Name | Role |
---|---|
Kaitlyn M Cunningham | Treasurer |
Name | Role |
---|---|
DON P. MOORE, III | Incorporator |
Name | Role |
---|---|
Don P Moore III | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399857 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2019-08-01 | - | - |
Department of Insurance | DOI ID 399857 | Agent - Credit Life & Health | Inactive | 1995-03-01 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
DON MOORE ON FREDERICA | Inactive | 2023-01-04 |
DON MOORE WEST | Inactive | 2023-01-04 |
DON MOORE SCION | Inactive | 2017-12-09 |
DON MOORE USED CARS | Inactive | 2017-10-12 |
DON MOORE TOYOTA | Inactive | 2013-07-15 |
DON MOORE TOYOTA MITSUBISHI | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Principal Office Address Change | 2024-03-28 |
Registered Agent name/address change | 2024-03-28 |
Annual Report | 2024-03-28 |
Annual Report | 2023-03-21 |
Principal Office Address Change | 2022-04-12 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-16 |
Certificate of Assumed Name | 2020-03-24 |
Certificate of Assumed Name | 2020-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9917237007 | 2020-04-09 | 0457 | PPP | 4216 FREDERICA ST, OWENSBORO, KY, 42301-7456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State