Search icon

ANDREA MOORE LLC

Company Details

Name: ANDREA MOORE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2018 (7 years ago)
Organization Date: 23 Jan 2018 (7 years ago)
Last Annual Report: 03 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 1008621
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1949 Goldsmith Lane, Suite 103, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XDYHGLCP67V8 2025-02-05 6008 WOODED CREEK DR, UNIT 201, LOUISVILLE, KY, 40291, 2391, USA 6008 WOODED CREEK DR., UNIT 201, LOUISVILLE, KY, 40291, 2391, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-02-08
Initial Registration Date 2021-11-29
Entity Start Date 2018-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484121, 492210, 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREA MOORE
Role MANAGING MEMBER
Address 6008 WOODED CREEK DR., UNIT 201, LOUISVILLE, KY, 40291, USA
Government Business
Title PRIMARY POC
Name ANDREA MOORE
Role MANAGING MEMBER
Address 4304 SOUTHERN PARKWAY, APT 1, LOUISVILLE, KY, 40214, USA
Past Performance Information not Available

Registered Agent

Name Role
Andrea Moore Registered Agent
ANDREA MOORE LLC Registered Agent

Organizer

Name Role
Andrea Moore Organizer

Former Company Names

Name Action
KEYS TO LIFE, LLC Old Name
Andrea Moore , LLC Old Name

Assumed Names

Name Status Expiration Date
BOSS CODE, LLC Expiring 2025-09-14

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-04-03
Registered Agent name/address change 2023-04-03
Principal Office Address Change 2023-04-03
Annual Report 2022-05-21
Annual Report 2021-06-28
Amendment 2021-01-30
Amendment 2020-09-14
Certificate of Assumed Name 2020-09-14
Registered Agent name/address change 2020-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7912419007 2021-05-26 0457 PPP 4810 Saddlebrook Ln, Louisville, KY, 40216-6238
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6257
Loan Approval Amount (current) 6257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40216-6238
Project Congressional District KY-03
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6296.63
Forgiveness Paid Date 2022-01-21
5382558609 2021-03-20 0457 PPP 4304 Southern Pkwy Apt 1, Louisville, KY, 40214-1578
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3206
Loan Approval Amount (current) 3206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40214-1578
Project Congressional District KY-03
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3222.74
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State