Search icon

MOSES DRILLING COMPANY, LLC.

Company Details

Name: MOSES DRILLING COMPANY, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 24 Sep 2004 (21 years ago)
Organization Date: 24 Sep 2004 (21 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0595721
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40734
City: Gray
Primary County: Knox County
Principal Office: 153 BOOGER HOLLOW ROAD, GRAY, KY 40734
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZYNTM6HPZ2X3 2024-07-24 153 BOOGER HOLLOW ROAD, GRAY, KY, 40734, 6501, USA 153 BOOGER HOLLOW ROAD, GRAY, KY, 40734, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-07-27
Initial Registration Date 2022-08-17
Entity Start Date 2004-09-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN R MOSES
Address 153 BOOGER HOLLOW ROAD, GRAY, KY, 40734, USA
Government Business
Title PRIMARY POC
Name KEVIN R MOSES
Address 153 BOOGER HOLLOW ROAD, GRAY, KY, 40734, USA
Past Performance Information not Available

Registered Agent

Name Role
KEVIN R. MOSES Registered Agent

Member

Name Role
KEVIN R MOSES Member

Organizer

Name Role
KEVIN R. MOSES Organizer
CRIT MOSES Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-07-22
Annual Report 2024-01-29
Annual Report 2023-07-06
Annual Report 2022-03-21
Annual Report 2021-04-23
Annual Report 2020-03-25
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8592198501 2021-03-10 0457 PPS 153 Booger Hollow Rd, Gray, KY, 40734-6501
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19621.35
Loan Approval Amount (current) 19621.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gray, KNOX, KY, 40734-6501
Project Congressional District KY-05
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19767.03
Forgiveness Paid Date 2021-12-14
8396527108 2020-04-15 0457 PPP 153 Booger Hollow Rd, Gray, KY, 40734-6501
Loan Status Date 2020-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19604.32
Loan Approval Amount (current) 19604.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gray, KNOX, KY, 40734-6501
Project Congressional District KY-05
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19760.08
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State