Search icon

DANIEL E. MORIARTY, P.L.L.C.

Company Details

Name: DANIEL E. MORIARTY, P.L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Dec 2004 (20 years ago)
Organization Date: 17 Dec 2004 (20 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0601572
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 301 E. MAIN ST., SUITE 720, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL E. MORIARTY Registered Agent

Member

Name Role
daniel edward moriarty Member

Organizer

Name Role
DANIEL E. MORIARTY Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-02-10
Annual Report 2020-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19689.58

Sources: Kentucky Secretary of State