Search icon

MOVE RITE TRANSFER & STORAGE CO., INC.

Company Details

Name: MOVE RITE TRANSFER & STORAGE CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1957 (68 years ago)
Organization Date: 30 Sep 1957 (68 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0036937
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1300 GREENUP AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
L. S. PORTER Incorporator

Registered Agent

Name Role
ED SPEARS Registered Agent

Vice President

Name Role
Cheryl Spears Vice President

Director

Name Role
ED SPEARS Director
CHERYL SPEARS Director
Steve Myers Director

Secretary

Name Role
Cheryl Spears Secretary

President

Name Role
Ed Spears President

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-08-04
Reinstatement 2022-01-04
Reinstatement Certificate of Existence 2022-01-04

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
45300.00
Total Face Value Of Loan:
45300.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 329-1133
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
3
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State