Search icon

MOORMAN'S WELDING, INC.

Company Details

Name: MOORMAN'S WELDING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 1993 (31 years ago)
Organization Date: 05 Oct 1993 (31 years ago)
Last Annual Report: 24 Feb 2025 (19 days ago)
Organization Number: 0321072
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: 6717 HWY 261 SO, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM D. MOORMAN Registered Agent

President

Name Role
DOUG MOORMAN President

Secretary

Name Role
TERRY MOORMAN Secretary

Treasurer

Name Role
TERRY MOORMAN Treasurer

Vice President

Name Role
DOUG MOORMAN Vice President

Director

Name Role
DOUG MOORMAN Director
Brenda Moorman Director
WILLIAM R. MOORMAN Director

Incorporator

Name Role
WILLIAM R. MOORMAN Incorporator

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-04-03
Annual Report 2023-05-18
Annual Report 2022-03-14
Annual Report 2021-03-19
Annual Report 2020-04-20
Annual Report 2019-05-08
Annual Report 2018-06-19
Annual Report 2017-04-24
Annual Report 2016-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305913840 0452110 2003-01-30 HWY 261 SOUTH, HARDINSBURG, KY, 40143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-30
Case Closed 2003-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-04-09
Abatement Due Date 2003-05-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2003-04-09
Abatement Due Date 2003-05-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-04-09
Abatement Due Date 2003-05-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 3
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 E05 I
Issuance Date 2003-04-09
Abatement Due Date 2003-05-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-04-09
Abatement Due Date 2003-05-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 3
Nr Exposed 3
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2003-04-09
Abatement Due Date 2003-05-05
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2003-04-09
Abatement Due Date 2003-05-05
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2003-04-09
Abatement Due Date 2003-05-05
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2003-04-09
Abatement Due Date 2003-05-05
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 2003-04-09
Abatement Due Date 2003-05-05
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2003-04-09
Abatement Due Date 2003-05-05
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 2003-04-09
Abatement Due Date 2003-05-05
Nr Instances 1
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-04-09
Abatement Due Date 2003-05-05
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4635447010 2020-04-04 0457 PPP 6717 S HIGHWAY 261, HARDINSBURG, KY, 40143-6860
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARDINSBURG, BRECKINRIDGE, KY, 40143-6860
Project Congressional District KY-02
Number of Employees 4
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31090.55
Forgiveness Paid Date 2020-11-19

Sources: Kentucky Secretary of State