Search icon

KENTUCKY MOVING & STORAGE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY MOVING & STORAGE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 16 Jan 1989 (36 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0253453
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: P O BOX 373, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
TOMMY D. GRISE Director
GREGORY A. BARNES Director
WALKER WOOD THOMAS Director
AUSTIN FLEMING, JR. Director
Greg Barnes Director
Walker Thomas Director
Thomas E. Underwood Director

Registered Agent

Name Role
WALKER WOOD THOMAS Registered Agent

President

Name Role
Greg Barnes President

Treasurer

Name Role
Thomas E. Underwood Treasurer

Vice President

Name Role
Walker Thomas Vice President

Incorporator

Name Role
WALKER WOOD THOMAS Incorporator

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.

CAGE Code:
0HJM4
UEI Expiration Date:
2020-01-17

Business Information

Doing Business As:
KENTUCKY MOVING & STORAGE
Activation Date:
2019-01-17
Initial Registration Date:
2001-12-13

Former Company Names

Name Action
KENTUCKY MOVING & STORAGE COMPANY SERVICES, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-06-26
Annual Report 2024-06-26
Annual Report 2023-06-29
Registered Agent name/address change 2023-06-29
Annual Report 2022-06-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
12534019P0009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
4312.50
Base And All Options Value:
4312.50
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2019-06-20
Description:
WAYNE COUNTY OFFICE MOVE
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V301: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: RELOCATION
Procurement Instrument Identifier:
W9124817D0003
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
97538.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-03-01
Description:
IGF::OT::IGF LOCAL MOVE AREA 1 KY-KY
Naics Code:
488991: PACKING AND CRATING
Product Or Service Code:
V003: TRANSPORTATION/TRAVEL/RELOCATION- MOTOR POOL AND PACKING/CRATING: PACKING/CRATING
Procurement Instrument Identifier:
W9124815P0013
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-02-10
Description:
OFFICE MOVE
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V301: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: RELOCATION

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
125316.00
Total Face Value Of Loan:
125316.00
Date:
2020-04-08
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:
120000.00
Total Face Value Of Loan:
120000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State