Search icon

PAUL MOODY RENTALS, LLC

Company Details

Name: PAUL MOODY RENTALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2006 (19 years ago)
Organization Date: 24 May 2006 (19 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0639413
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42533
City: Ferguson
Primary County: Pulaski County
Principal Office: 402 EMERY ST., FERGUSON, KY 42533
Place of Formation: KENTUCKY

Organizer

Name Role
PAUL MOODY Organizer

Registered Agent

Name Role
PAUL MOODY Registered Agent

Manager

Name Role
PAUL MOODY Manager
HEATHER MOODY Manager

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-08-11
Annual Report 2022-04-21
Annual Report 2021-04-21
Annual Report 2020-03-02

USAspending Awards / Financial Assistance

Date:
2021-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61800.00
Total Face Value Of Loan:
61800.00

Sources: Kentucky Secretary of State