Search icon

ANDREA MOORE LLC

Company claim

Is this your business?

Get access!

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 (8 years ago)
Organization Date: 23 Jan 2018 (8 years ago)
Last Annual Report: 03 Jul 2024 (a year 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

Registered Agent

Name Role
Andrea Moore Registered Agent
ANDREA MOORE LLC Registered Agent

Organizer

Name Role
Andrea Moore Organizer

Unique Entity ID

Unique Entity ID:
XDYHGLCP67V8
CAGE Code:
97QY3
UEI Expiration Date:
2026-01-25

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2021-11-29

Commercial and government entity program

CAGE number:
97QY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-25

Contact Information

POC:
ANDREA MOORE

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
Registered Agent name/address change 2023-04-03
Annual Report 2023-04-03
Principal Office Address Change 2023-04-03
Annual Report 2022-05-21

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6257.00
Total Face Value Of Loan:
6257.00
Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3206.00
Total Face Value Of Loan:
3206.00
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3206.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6700.00
Total Face Value Of Loan:
24500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,206
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,206
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,222.74
Servicing Lender:
Navy FCU
Use of Proceeds:
Payroll: $3,205
Jobs Reported:
1
Initial Approval Amount:
$6,257
Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,257
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,296.63
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $6,252
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State