Search icon

CARROLL & MOORE, LLC

Company Details

Name: CARROLL & MOORE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 08 Nov 2004 (20 years ago)
Organization Date: 08 Nov 2004 (20 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6581408803 2021-04-20 0457 PPP 4504 S Highway 259, Westview, KY, 40178-5109
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27147
Servicing Lender Name First State Bank
Servicing Lender Address 240 N First St, IRVINGTON, KY, 40146-9102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westview, BRECKINRIDGE, KY, 40178-5109
Project Congressional District KY-02
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27147
Originating Lender Name First State Bank
Originating Lender Address IRVINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20885.4
Forgiveness Paid Date 2021-08-06

Sources: Kentucky Secretary of State