Search icon

LYNN MOVING AND STORAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYNN MOVING AND STORAGE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1950 (75 years ago)
Organization Date: 25 Sep 1950 (75 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Organization Number: 0032735
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 200 JIM COURT, LOUISVILLE, KY 40229
Place of Formation: KENTUCKY
Authorized Shares: 250

Incorporator

Name Role
H. L. CARDWELL Incorporator
GERTRUDE CARDWELL Incorporator
WARD BARKER Incorporator

Registered Agent

Name Role
EDWARD GRAVES Registered Agent

President

Name Role
Edward Graves President

Director

Name Role
Edward Graves Director

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YYGPCWDSNNT1
CAGE Code:
09EW8
UEI Expiration Date:
2025-07-02

Business Information

Division Name:
LYNN MOVING & STORAGE INC
Activation Date:
2024-07-04
Initial Registration Date:
2001-09-28

Form 5500 Series

Employer Identification Number (EIN):
610445320
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

Former Company Names

Name Action
CARDWELL TRUCK SERVICE, INC. Old Name

Assumed Names

Name Status Expiration Date
ILS RELOCATION Active 2026-04-09

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2025-02-26
Annual Report 2024-02-28
Annual Report 2023-09-18
Annual Report 2022-06-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
186059.05
Total Face Value Of Loan:
186059.05
Date:
2020-04-09
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:
184900.00
Total Face Value Of Loan:
184900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184900
Current Approval Amount:
184900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
186369.07
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186059.05
Current Approval Amount:
186059.05
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
187858.47

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State