Search icon

MOORE ASSET PROTECTION SYSTEMS, LLC

Company Details

Name: MOORE ASSET PROTECTION SYSTEMS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2014 (11 years ago)
Authority Date: 20 Oct 2014 (11 years ago)
Last Annual Report: 10 May 2017 (8 years ago)
Organization Number: 0900062
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 311 GUTHRIE STREET, LOUISVILLE, KY 40202
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Managing Partner

Name Role
Stan A Moore Managing Partner

Filings

Name File Date
App. for Certificate of Withdrawal 2017-07-28
Principal Office Address Change 2017-05-10
Annual Report 2017-05-10
Annual Report 2016-03-29
Annual Report 2015-02-28
Application for Certificate of Authority(Corp) 2014-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9163397001 2020-04-09 0457 PPP 111 WASHINGTON ST 301, LOUISVILLE, KY, 40202-5306
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-5306
Project Congressional District KY-03
Number of Employees 5
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49886.2
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State