Name: | MOYERS CHEVRON SERVICE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 2004 (21 years ago) |
Organization Date: | 27 Jul 2004 (21 years ago) |
Last Annual Report: | 15 Apr 2025 (7 days ago) |
Managed By: | Members |
Organization Number: | 0591099 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2601 GREENUP AVENUE, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL S. MOYER | Registered Agent |
Name | Role |
---|---|
MICHAEL S MOYER | Member |
Name | Role |
---|---|
MICHAEL S. MOYER | Organizer |
Name | Status | Expiration Date |
---|---|---|
MOYERS AUTO CENTER & TOWING | Inactive | 2024-06-06 |
Name | File Date |
---|---|
Annual Report | 2025-04-15 |
Annual Report | 2024-08-18 |
Annual Report | 2023-02-18 |
Annual Report | 2022-07-18 |
Reinstatement | 2021-08-10 |
Reinstatement Approval Letter Revenue | 2021-08-10 |
Reinstatement Certificate of Existence | 2021-08-10 |
Administrative Dissolution | 2020-10-08 |
Certificate of Assumed Name | 2019-06-06 |
Principal Office Address Change | 2019-05-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1360968310 | 2021-01-17 | 0457 | PPS | 2601 Greenup Ave, Ashland, KY, 41101-7853 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9405627002 | 2020-04-09 | 0457 | PPP | 2601 GREENUP AVE, ASHLAND, KY, 41101-7853 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State