Search icon

NELSON MARKESBERY MOVING & STORAGE CO.

Company Details

Name: NELSON MARKESBERY MOVING & STORAGE CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1977 (47 years ago)
Organization Date: 22 Dec 1977 (47 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0085694
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7370 INDUSTRIAL ROAD, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NELSON MARKESBERY MOVING & STORAGE 401(K) PLAN 2023 610930719 2024-09-20 NELSON MARKESBERY MOVING & STORAGE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 484200
Sponsor’s telephone number 8593718111
Plan sponsor’s address 7370 INDUSTRIAL RD., FLORENCE, KY, 41042
NELSON MARKESBERY MOVING & STORAGE 401(K) PLAN 2022 610930719 2023-10-06 NELSON MARKESBERY MOVING & STORAGE 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 484200
Sponsor’s telephone number 8593718111
Plan sponsor’s address 7370 INDUSTRIAL RD., FLORENCE, KY, 41091
NELSON MARKESBERY MOVING & STORAGE 401(K) PLAN 2021 610930719 2022-10-10 NELSON MARKESBERY MOVING & STORAGE 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 484200
Sponsor’s telephone number 8593718111
Plan sponsor’s address 7370 INDUSTRIAL RD., FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing RHETT WARNER
Valid signature Filed with authorized/valid electronic signature
NELSON MARKESBERY MOVING & STORAGE 401(K) PLAN 2020 610930719 2021-10-11 NELSON MARKESBERY MOVING & STORAGE 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 484200
Sponsor’s telephone number 8593718111
Plan sponsor’s address 7370 INDUSTRIAL RD., FLORENCE, KY, 41042

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing RHETT WARNER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
LARRY D. WARNER Director
ALEX WARNER Director
Sharon Warner Director
Scott Warner Director

Incorporator

Name Role
LARRY D. WARNER Incorporator

Registered Agent

Name Role
GREG D. VOSS, PLLC Registered Agent

President

Name Role
Sharon Warner President

Secretary

Name Role
Scott Warner Secretary

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-05-25
Annual Report 2021-02-11
Registered Agent name/address change 2020-10-21
Annual Report Amendment 2020-06-25
Annual Report 2020-02-13
Annual Report 2019-04-18
Annual Report 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9652858604 2021-03-26 0457 PPS 7370 Industrial Rd, Florence, KY, 41042-2912
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95650
Loan Approval Amount (current) 95650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-2912
Project Congressional District KY-04
Number of Employees 12
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96569.81
Forgiveness Paid Date 2022-03-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-29 2025 Transportation Cabinet Department Of Highways Highway Rw Relocation Hghy Rw Relocation 500
Executive 2024-08-06 2025 Transportation Cabinet Department Of Highways Highway Rw Relocation Hghy Rw Relocation 1000

Sources: Kentucky Secretary of State