Search icon

CHARLES MOORE, INC.

Company Details

Name: CHARLES MOORE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1993 (32 years ago)
Organization Date: 18 May 1993 (32 years ago)
Last Annual Report: 13 Jan 2024 (a year ago)
Organization Number: 0315316
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
Principal Office: 13537 MACCORKLE AVE, CHARLESTON, WV 25315
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
C L Moore President

Registered Agent

Name Role
L.K. MOORE Registered Agent

Incorporator

Name Role
CHARLES L. MOORE Incorporator

Director

Name Role
CHARLES L. MOORE Director

Former Company Names

Name Action
CHARLES L. MOORE, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2024-04-16
Annual Report 2024-01-13
Registered Agent name/address change 2024-01-13
Annual Report 2023-01-09
Annual Report 2022-01-04
Principal Office Address Change 2021-01-03
Annual Report 2021-01-03
Annual Report 2020-01-17
Annual Report 2019-02-24
Annual Report 2018-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7704878908 2021-05-07 0457 PPP 224 Broadway St, Paducah, KY, 42001-0732
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-0732
Project Congressional District KY-01
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20896.69
Forgiveness Paid Date 2021-09-07
4472138709 2021-04-01 0457 PPP 2461 Trimble Rd, Adairville, KY, 42202-8038
Loan Status Date 2021-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12118.55
Loan Approval Amount (current) 12118.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Adairville, LOGAN, KY, 42202-8038
Project Congressional District KY-01
Number of Employees 1
NAICS code 111110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12153.41
Forgiveness Paid Date 2021-07-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3339155 Intrastate Non-Hazmat 2019-09-25 - - 1 1 Private(Property)
Legal Name CHARLES MOORE
DBA Name -
Physical Address 3013 SEWANEE LN , LEXINGTON, KY, 40509-8519, US
Mailing Address 3013 SEWANEE LN , LEXINGTON, KY, 40509-8519, US
Phone (678) 887-9041
Fax -
E-mail FSCM@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
2187707 Intrastate Non-Hazmat 2011-08-31 - - 2 1 Auth. For Hire, Priv. Pass. (Business), Priv. Pass.(Non-business), State Gov't, Local Gov't
Legal Name CHARLES MOORE
DBA Name MOORES WRECKER SERVICE
Physical Address 31 ED MOORE LN, DEBORD, KY, 41214, US
Mailing Address 31 ED MOORE LN, DEBORD, KY, 41214, US
Phone (606) 298-4765
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances State Police Per Diem 147
Executive 2025-01-03 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances State Police Per Diem 161
Executive 2024-12-04 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances State Police Per Diem 154
Executive 2024-11-07 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances State Police Per Diem 140
Executive 2024-11-04 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances State Police Per Diem 154
Executive 2024-09-05 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances State Police Per Diem 119
Executive 2024-08-06 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances State Police Per Diem 126
Executive 2024-07-02 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances State Police Per Diem 112
Executive 2023-10-05 2024 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances State Police Per Diem 105
Executive 2023-09-05 2024 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances State Police Per Diem 42

Sources: Kentucky Secretary of State