Search icon

Moberg Law Office, PLLC

Company Details

Name: Moberg Law Office, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2019 (6 years ago)
Organization Date: 30 Jul 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (8 days ago)
Managed By: Managers
Organization Number: 1066580
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 1319 Cumberland Avenue, Middlesboro, KY 40965
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jessie J Moberg Registered Agent

Organizer

Name Role
Jessie J Moberg Organizer

Manager

Name Role
Jessie J Moberg Manager

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-06-03
Annual Report 2023-05-08
Annual Report 2022-03-08
Annual Report 2021-05-25
Annual Report 2020-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4937678501 2021-02-26 0457 PPS 1319 Cumberland Ave, Middlesboro, KY, 40965-1115
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5793.32
Loan Approval Amount (current) 5793.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88759
Servicing Lender Name Hearthside Bank Corporation
Servicing Lender Address 1602, Cumberland Ave, Middlesboro, KY, 40965-1225
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middlesboro, BELL, KY, 40965-1115
Project Congressional District KY-05
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88759
Originating Lender Name Hearthside Bank Corporation
Originating Lender Address Middlesboro, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5810.86
Forgiveness Paid Date 2021-06-23
8861397200 2020-04-28 0457 PPP 1319 CUMBERLAND AVE, MIDDLESBORO, KY, 40965-1115
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5793.32
Loan Approval Amount (current) 5793.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88759
Servicing Lender Name Hearthside Bank Corporation
Servicing Lender Address 1602, Cumberland Ave, Middlesboro, KY, 40965-1225
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIDDLESBORO, BELL, KY, 40965-1115
Project Congressional District KY-05
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88759
Originating Lender Name Hearthside Bank Corporation
Originating Lender Address Middlesboro, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5818.1
Forgiveness Paid Date 2020-10-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1500
Executive 2024-12-11 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-02 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-11-22 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-10-18 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-09-18 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-08-05 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-07-31 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2023-09-27 2024 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000
Executive 2023-09-13 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000

Sources: Kentucky Secretary of State