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 (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

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
18300.00
Total Face Value Of Loan:
18300.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18300
Current Approval Amount:
18300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18409.8

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

Sources: Kentucky Secretary of State