Search icon

MOORE'S CONSTRUCTION, INC.

Company Details

Name: MOORE'S CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 2005 (19 years ago)
Organization Date: 29 Dec 2005 (19 years ago)
Last Annual Report: 04 Feb 2008 (17 years ago)
Organization Number: 0628693
ZIP code: 41231
City: Lovely
Primary County: Martin County
Principal Office: ROUTE 1714, PO BOX 147, LOVELY, KY 41231
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
WILMON B MOORE President

Incorporator

Name Role
WILMON B. MOORE Incorporator

Registered Agent

Name Role
WILMON B. MOORE Registered Agent

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-02-04
Annual Report 2007-01-29
Annual Report 2006-10-30
Articles of Incorporation 2005-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3657418505 2021-02-24 0457 PPS 484 Beech Creek Rd484 Beech Creek Rd, Beech Creek, KY, 42321
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Beech Creek, MUHLENBERG, KY, 42321
Project Congressional District KY-01
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State