Search icon

MORELAND'S, INC.

Company Details

Name: MORELAND'S, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 2000 (25 years ago)
Organization Date: 01 Jun 2000 (25 years ago)
Last Annual Report: 26 Jun 2023 (2 years ago)
Organization Number: 0495431
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 2719 GRIMES MILL RD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Brenda Moreland President

Incorporator

Name Role
CHARLES MORELAND Incorporator
BRENDA MORELAND Incorporator

Registered Agent

Name Role
STEPHEN E. WEAFER Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-26
Annual Report 2022-06-08
Annual Report 2021-06-18
Annual Report 2020-06-25
Annual Report 2019-05-29
Annual Report 2018-03-16
Annual Report 2017-03-01
Annual Report 2016-04-15
Annual Report 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9831997207 2020-04-28 0457 PPP 1301 Richmond Rd, #312, LEXINGTON, KY, 40509
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8462.9
Loan Approval Amount (current) 8462.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8525.67
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State