Search icon

BM2 FREIGHT SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BM2 FREIGHT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2008 (17 years ago)
Organization Date: 23 Jan 2008 (17 years ago)
Last Annual Report: 19 Mar 2025 (4 months ago)
Organization Number: 0683642
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E. RIVERCENTER BLVD. STE. 525, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 850

Incorporator

Name Role
JEFFREY MASON Incorporator
MATTHEW MASON Incorporator
KEVIN BALL Incorporator

Registered Agent

Name Role
JEFFREY MASON Registered Agent

President

Name Role
MATT MASON President

Secretary

Name Role
JEFFREY MASON Secretary

Treasurer

Name Role
KEVIN BALL Treasurer

Director

Name Role
MATT MASON Director
JEFFREY MASON Director
KEVIN BALL Director

Links between entities

Type:
Headquarter of
Company Number:
CORP_72062183
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
K664WK6NADJ5
CAGE Code:
56HR3
UEI Expiration Date:
2026-05-19

Business Information

Activation Date:
2025-05-21
Initial Registration Date:
2008-08-28

Commercial and government entity program

CAGE number:
56HR3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-21
CAGE Expiration:
2030-05-21
SAM Expiration:
2026-05-19

Contact Information

POC:
JESS A. MELOCHE
Corporate URL:
http://www.bm2freight.com

Form 5500 Series

Employer Identification Number (EIN):
261800881
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-03-08
Annual Report 2023-03-21
Annual Report 2022-03-15
Annual Report 2021-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
852937.00
Total Face Value Of Loan:
852937.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$852,937
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$852,937
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$858,149.39
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $852,937

Court Cases

Court Case Summary

Filing Date:
2018-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
RAGLAND
Party Role:
Plaintiff
Party Name:
BM2 FREIGHT SERVICES, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-01-09
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:
BM2 FREIGHT SERVICES, INC.
Party Role:
Plaintiff
Party Name:
KJ BROTHERS, INC.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 23.07 $2,295,000 $600,000 98 56 2022-09-29 Prelim

Sources: Kentucky Secretary of State