Search icon

MOTOR CARRIER SOLUTIONS, INC.

Company Details

Name: MOTOR CARRIER SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 1999 (26 years ago)
Organization Date: 04 Mar 1999 (26 years ago)
Last Annual Report: 27 Mar 2025 (23 days ago)
Organization Number: 0470428
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 651 STATE HWY 7, PO Box 550, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBIN L. WEBB, ESQ. Registered Agent

President

Name Role
Mary L. Parsons President

Vice President

Name Role
Timothy A. Isaacs Vice President

Incorporator

Name Role
MARY PARSONS Incorporator
TIMOTHY ISSACS Incorporator

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-03-13
Principal Office Address Change 2023-01-24
Annual Report 2023-01-24
Annual Report 2022-02-02
Annual Report 2021-02-28
Annual Report 2020-02-12
Annual Report 2019-01-12
Annual Report 2018-01-16
Annual Report 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3047647206 2020-04-16 0457 PPP 651 SOUTH ST HWY 7, GRAYSON, KY, 41143
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27041
Servicing Lender Name The First National Bank of Grayson
Servicing Lender Address 200 S Carol Malone Blvd, GRAYSON, KY, 41143-1368
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAYSON, CARTER, KY, 41143-0001
Project Congressional District KY-05
Number of Employees 14
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27041
Originating Lender Name The First National Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18409.8
Forgiveness Paid Date 2020-11-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-03 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1630
Executive 2025-01-06 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1517
Executive 2024-12-11 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1753
Executive 2024-12-03 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 496
Executive 2024-11-08 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1534
Executive 2024-10-01 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 2404
Executive 2024-09-19 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 2690
Executive 2024-09-09 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 3745
Executive 2023-09-22 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 1563
Executive 2023-09-18 2024 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 4891

Sources: Kentucky Secretary of State