Search icon

MOUSER HOLDINGS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MOUSER HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1999 (26 years ago)
Organization Date: 24 Sep 1999 (26 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0480857
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 201 LEASOR LN, 201 LEASOR LN, ELIZABETHTOWN, ELIZABETHTOWN, KY 42701-7965
Place of Formation: KENTUCKY

Organizer

Name Role
J. STEPHEN MOUSER Organizer

Member

Name Role
Marion Keith Mouser Member
Joseph Stephen Mouser Member

Registered Agent

Name Role
JOSEPH STEPHEN MOUSER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-608-982
State:
ALABAMA
Type:
Headquarter of
Company Number:
3634929
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
b067ed20-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

Form 5500 Series

Employer Identification Number (EIN):
610709526
Plan Year:
2020
Number Of Participants:
271
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
248
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
238
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
198
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
206
Sponsors Telephone Number:

Former Company Names

Name Action
MOUSER CUSTOM CABINETRY, LLC Old Name
MOUSER KITCHENS, INC. Merger
J. B.'S CABINET SHOP, INC. Old Name

Assumed Names

Name Status Expiration Date
MOUSER CABINETRY Inactive 2021-02-08
MOUSER KITCHENS Inactive 2019-09-24

Filings

Name File Date
Annual Report 2025-02-07
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-11
Type:
Complaint
Address:
2112 N HWY 31 WEST, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-05-18
Type:
Referral
Address:
2112 N HWY 31 W, ELIZABETHTOWN, KY, 42702
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-05-02
Type:
Complaint
Address:
2112 N HWY 31 W, ELIZABETHTOWN, KY, 42702
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-04-09
Type:
Complaint
Address:
2112 N HWY 31 W, ELIZABETHTOWN, KY, 42702
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-07-11
Type:
Planned
Address:
2112 N HWY 31 W, ELIZABETHTOWN, KY, 42702
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2793300
Current Approval Amount:
2793300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2659253.86

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-18 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 75000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 15.89 $82,435 $41,218 202 - 2019-03-27 Final
GIA/BSSC Inactive 16.05 $448,608 $25,000 235 32 2017-12-06 Final
KREDA - Kentucky Rural Economic Development Act Inactive 10.69 $3,062,016 $1,570,000 259 58 2005-05-26 Final

Sources: Kentucky Secretary of State