Search icon

HOSEA PROJECT MOVERS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOSEA PROJECT MOVERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2000 (24 years ago)
Organization Date: 29 Dec 2000 (24 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0508044
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: P.O. BOX 398, NEWPORT, KY 41072
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN E. LANGE III Registered Agent

Manager

Name Role
David S. Hosea Manager
D. Todd Hosea Manager

Organizer

Name Role
JOHN E. LANGE III Organizer

Links between entities

Type:
Headquarter of
Company Number:
1188749
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-625-085
State:
ALABAMA

Form 5500 Series

Employer Identification Number (EIN):
611383998
Plan Year:
2023
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
77
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
77337 Air Cond Mjr-Renewal Approval Issued 2024-10-05 2024-10-05
Document Name Executive Summary.pdf
Date 2024-10-23
Document Download
Document Name Permit F-23-046 Final 10-4-2024.pdf
Date 2024-10-23
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-10-23
Document Download
77337 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2020-06-12 2020-06-12
Document Name GPP 77337 Hosea Project Movers_Approval.doc
Date 2025-01-31
Document Download
Document Name GPP Received 6-5-2020.pdf
Date 2025-01-31
Document Download
77337 Wastewater KPDES Industrial-Renewal Approval Issued 2019-04-30 2019-04-30
Document Name Final Fact Sheet KY0109096.pdf
Date 2019-05-01
Document Download
Document Name S Final Permit KY0109096.pdf
Date 2019-05-01
Document Download
Document Name S KY0109096 Final Issue Letter.pdf
Date 2019-05-01
Document Download
77337 Wastewater KPDES Industrial-New Approval Issued 2014-01-15 2014-01-15
Document Name Industrial SW Draft Fact Sheet KY0109096.pdf
Date 2014-02-04
Document Download
Document Name Industrial SW Draft Permit KY0109096.pdf
Date 2014-02-04
Document Download
Document Name Final Fact Sheet KY0109096.pdf
Date 2014-03-05
Document Download
Document Name S Final Permit KY0109096.pdf
Date 2014-03-05
Document Download
Document Name S KY0109096 Final Issue Letter.pdf
Date 2014-03-05
Document Download

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-07
Annual Report 2022-05-17
Annual Report 2021-05-20
Annual Report 2020-06-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-04
Type:
Referral
Address:
3951 MADISON PIKE, COVINGTON, KY, 41017
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-02-25
Type:
Complaint
Address:
ONE BEN BERNSTEIN PLACE, COVINGTON, KY, 41011
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-09-25
Type:
Complaint
Address:
100 STEEL PLANT RD, NEWPORT, KY, 41071
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-04-05
Type:
Complaint
Address:
3951 MADISON PIKE, COVINGTON, KY, 41017
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
974060
Current Approval Amount:
974060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
981532.24
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1267467.5
Current Approval Amount:
1267467.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1278892.07

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 363-4412
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
27
Drivers:
15
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HOSEA PROJECT MOVERS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HOSEA PROJECT MOVERS, LLC
Party Role:
Plaintiff
Party Name:
ANDA PHARMACEUTICALS, I,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State