Name: | MOORE MANAGEMENT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 04 Jan 1994 (31 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 |
Name | Role |
---|---|
MARK MOORE | Registered Agent |
Name | Role |
---|---|
MARK MOORE | President |
Name | Role |
---|---|
MARK ENDERLE | Treasurer |
Name | Role |
---|---|
RANDY WALKER | Director |
Name | Role |
---|---|
RANDY WALKER | Incorporator |
Name | Action |
---|---|
WALKER MANAGEMENT COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Sixty Day Notice Return | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-07-21 |
Reinstatement | 2021-07-21 |
Reinstatement Approval Letter UI | 2021-07-20 |
Reinstatement Approval Letter Revenue | 2021-07-16 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-08 |
Amendment | 2017-06-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6664827004 | 2020-04-07 | 0457 | PPP | 2308 FRANKFORT CT, LEXINGTON, KY, 40510-9674 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State