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 (3 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

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

Form 5500 Series

Employer Identification Number (EIN):
610930719
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
95650.00
Total Face Value Of Loan:
95650.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95650
Current Approval Amount:
95650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96569.81

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