Search icon

CARROLL & MOORE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARROLL & MOORE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 08 Nov 2004 (21 years ago)
Organization Date: 08 Nov 2004 (21 years ago)
Last Annual Report: 24 Jun 2005 (20 years ago)
Managed By: Members
Organization Number: 0598695
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1020 INDUSTRY RD, STE 72, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN E. WEAFER Registered Agent

Member

Name Role
Robin Carroll Member
Tina Moore Member

Organizer

Name Role
ROBIN CARROLL Organizer

Filings

Name File Date
Administrative Dissolution 2006-11-02
Statement of Change 2005-06-24
Annual Report 2005-06-24
Articles of Organization 2004-11-08

USAspending Awards / Financial Assistance

Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,885.4
Servicing Lender:
First State Bank
Use of Proceeds:
Payroll: $20,833.32

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State