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 (2 months 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 |
Name | Role |
---|---|
ROBIN L. WEBB, ESQ. | Registered Agent |
Name | Role |
---|---|
Mary L. Parsons | President |
Name | Role |
---|---|
Timothy A. Isaacs | Vice President |
Name | Role |
---|---|
MARY PARSONS | Incorporator |
TIMOTHY ISSACS | Incorporator |
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 |
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 |
Sources: Kentucky Secretary of State