Search icon

MOORE MANAGEMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOORE MANAGEMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1994 (32 years ago)
Last Annual Report: 21 Jul 2021 (4 years ago)
Organization Number: 0324764
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 601 LAGONDA AVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MARK MOORE Registered Agent

President

Name Role
MARK MOORE President

Treasurer

Name Role
MARK ENDERLE Treasurer

Director

Name Role
RANDY WALKER Director

Incorporator

Name Role
RANDY WALKER Incorporator

Former Company Names

Name Action
WALKER MANAGEMENT COMPANY, INC. Old Name

Filings

Name File Date
Sixty Day Notice Return 2022-10-04
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-07-21
Reinstatement 2021-07-21
Reinstatement Approval Letter UI 2021-07-20

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:
121400.00
Total Face Value Of Loan:
121400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$121,400
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,812.96
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $121,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State