Search icon

Cheryl Moore LLC

Company Details

Name: Cheryl Moore LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 2013 (11 years ago)
Organization Date: 15 Aug 2013 (12 years ago)
Authority Date: 06 Nov 2013 (11 years ago)
Last Annual Report: 19 Jun 2017 (8 years ago)
Organization Number: 0871523
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 2403 Bellegarde Ct., Union, KY 41091
Place of Formation: MARYLAND

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Cheryl A. Moore Manager

Assumed Names

Name Status Expiration Date
INCENTIVE COMPLIANCE SERVICES Inactive 2021-04-18

Filings

Name File Date
App. for Certificate of Withdrawal 2018-01-11
Annual Report 2017-06-19
Annual Report 2016-05-14
Certificate of Assumed Name 2016-04-18
Annual Report 2015-06-19
Annual Report 2014-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8181948703 2021-04-07 0457 PPP 589 Countryside Loop, Greenville, KY, 42345-4163
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2307.28
Loan Approval Amount (current) 2307.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, MUHLENBERG, KY, 42345-4163
Project Congressional District KY-02
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2313.47
Forgiveness Paid Date 2021-07-19

Sources: Kentucky Secretary of State