Search icon

MOSS DENTAL LABORATORY INC.

Company Details

Name: MOSS DENTAL LABORATORY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2004 (21 years ago)
Organization Date: 27 Jan 2004 (21 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Organization Number: 0577372
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 313 TREE HAVEN CT., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DALE W. MOSS Registered Agent

President

Name Role
Dale Wayne Moss President

Secretary

Name Role
Dale Wayne Moss Secretary

Vice President

Name Role
Lani Carol Moss Vice President

Director

Name Role
Dale Wayne Moss Director
Lani Carol Moss Director

Incorporator

Name Role
DALE W. MOSS Incorporator

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-08-01
Annual Report 2023-05-31
Annual Report 2022-04-13
Annual Report 2021-03-10

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7227
Current Approval Amount:
7227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7256.11
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7227
Current Approval Amount:
7227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7261.73

Sources: Kentucky Secretary of State