Search icon

Moe's Cleaning Services, LLC

Company Details

Name: Moe's Cleaning Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Feb 2012 (13 years ago)
Organization Date: 20 Feb 2012 (13 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0822027
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 9310 Piourette ave, Fairdalle, KY 40118
Place of Formation: KENTUCKY

Organizer

Name Role
Muamer Hasecic Organizer

Registered Agent

Name Role
Muamer Hasecic Registered Agent

Member

Name Role
Muamer Hasecic Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-16
Annual Report 2020-06-30
Annual Report 2019-06-26
Annual Report 2018-06-20
Annual Report 2017-04-03
Annual Report 2016-04-29
Annual Report 2015-03-26
Annual Report 2014-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2753167403 2020-05-06 0457 PPP 9310 PIROUETTE AVE, FAIRDALE, KY, 40118-9193
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FAIRDALE, JEFFERSON, KY, 40118-9193
Project Congressional District KY-03
Number of Employees 1
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13964.45
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State