Search icon

MOSES FARMS, INC.

Company Details

Name: MOSES FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2005 (20 years ago)
Organization Date: 16 Jun 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0615522
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: 2630 STATE ROUTE 1241, HICKORY, KY 42051
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Jordan M Curtsinger Registered Agent

President

Name Role
MARTIN S. MOSES President

Secretary

Name Role
DONNA S. MOSES Secretary

Vice President

Name Role
JORDAN M. CURTSINGER Vice President

Treasurer

Name Role
SHELBY C. CURTSINGER Treasurer

Director

Name Role
MARTIN S. MOSES Director
DONNA S. MOSES Director
JORDAN M. CURTSINGER Director
SHELBY C. CURTSINGER Director

Incorporator

Name Role
JOHN W. MOSES, JR. Incorporator
MARTIN S. MOSES Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Registered Agent name/address change 2024-03-07
Annual Report 2024-03-07
Annual Report 2023-03-23
Annual Report 2022-05-18
Registered Agent name/address change 2021-04-30
Annual Report 2021-04-30
Registered Agent name/address change 2021-04-30
Annual Report 2020-06-18
Principal Office Address Change 2020-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2066548502 2021-02-19 0457 PPS 2630 State Route 1241, Hickory, KY, 42051-9502
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21963.75
Loan Approval Amount (current) 21963.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hickory, GRAVES, KY, 42051-9502
Project Congressional District KY-01
Number of Employees 2
NAICS code 111199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22044.89
Forgiveness Paid Date 2021-07-12
6078087102 2020-04-14 0457 PPP 2630 STATE ROUTE 1241, HICKORY, KY, 42051-9502
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20933
Loan Approval Amount (current) 20933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKORY, GRAVES, KY, 42051-9502
Project Congressional District KY-01
Number of Employees 2
NAICS code 111199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21140
Forgiveness Paid Date 2021-04-16

Sources: Kentucky Secretary of State