Search icon

BRANDON MOORE, INC.

Company Details

Name: BRANDON MOORE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1993 (31 years ago)
Organization Date: 15 Dec 1993 (31 years ago)
Last Annual Report: 29 Feb 2012 (13 years ago)
Organization Number: 0323870
Principal Office: 5260 JEWELL LANE, PADUCAH, KY 420019237
Place of Formation: KENTUCKY
Authorized Shares: 100

Treasurer

Name Role
Brandon Terry Moore Treasurer

President

Name Role
Rachel Ann Moore President

Director

Name Role
Rachel Moore Director
RACHEL ANN MOORE Director

Secretary

Name Role
Brandon Terry Moore Secretary

Signature

Name Role
BRANDON TERRY MOORE Signature

Incorporator

Name Role
RACHEL ANN MOORE Incorporator

Registered Agent

Name Role
RACHEL ANN MOORE Registered Agent

Filings

Name File Date
Dissolution 2013-02-27
Annual Report 2012-02-29
Annual Report 2011-02-17
Annual Report 2010-03-24
Annual Report 2009-01-22

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
2755.00
Total Face Value Of Loan:
2755.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
4000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2755
Current Approval Amount:
2755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State