Search icon

JONATHAN MOORE CONSULTING, LLC

Company Details

Name: JONATHAN MOORE CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2011 (14 years ago)
Organization Date: 10 Jun 2011 (14 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0793517
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 504 Leaf Lane, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Organizer

Name Role
JONATHAN MOORE Organizer

Manager

Name Role
Jonathan Moore Manager

Registered Agent

Name Role
JONATHAN MOORE Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-12
Annual Report 2024-03-12
Registered Agent name/address change 2023-06-19
Principal Office Address Change 2023-06-19
Annual Report 2023-06-19
Annual Report 2022-03-12
Annual Report 2021-04-28
Annual Report 2020-02-17
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2530638401 2021-02-03 0457 PPS 117 Tradepark Dr, Somerset, KY, 42503-3428
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23449.67
Loan Approval Amount (current) 23449.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-3428
Project Congressional District KY-05
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23630.2
Forgiveness Paid Date 2021-11-17
2895367301 2020-04-29 0457 PPP 117 TRADEPARK DR, SOMERSET, KY, 42503-3428
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23449.67
Loan Approval Amount (current) 23449.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-3428
Project Congressional District KY-05
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23594.93
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State