Search icon

WILDCAT MOVING L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILDCAT MOVING L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2011 (14 years ago)
Organization Date: 03 Nov 2011 (14 years ago)
Last Annual Report: 01 Apr 2025 (4 months ago)
Managed By: Managers
Organization Number: 0804798
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 236 Big Run Rd, Lexington, KY 40503
Place of Formation: KENTUCKY

Manager

Name Role
Blake Bruner Manager

Registered Agent

Name Role
RALEIGH BRUNER Registered Agent

Member

Name Role
Raleigh Bruner Member

Organizer

Name Role
RALEIGH BRUNER Organizer

Unique Entity ID

Unique Entity ID:
GLPZUTG8G6B8
CAGE Code:
8UQL5
UEI Expiration Date:
2022-01-22

Business Information

Activation Date:
2021-01-28
Initial Registration Date:
2021-01-21

Form 5500 Series

Employer Identification Number (EIN):
453717837
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
132509 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-12-07 2016-12-07
Document Name KYR10L095 Coverage Letter.pdf
Date 2016-12-08
Document Download

Former Company Names

Name Action
WILDCAT MOVING L.L.C. Type Conversion

Assumed Names

Name Status Expiration Date
WILDCAT JUNK REMOVAL Active 2028-11-10
THE WILDCAT GROUP Active 2028-07-28
Wildcat Home Improvement Inactive 2022-11-06
The Wildcat Group Inactive 2022-09-12
WILDCAT FURNITURE REPAIR Inactive 2017-06-13

Filings

Name File Date
Registered Agent name/address change 2025-04-01
Annual Report 2025-04-01
Annual Report 2024-04-01
Certificate of Assumed Name 2023-11-10
Certificate of Assumed Name 2023-07-28

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
399200.00
Total Face Value Of Loan:
399200.00

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$399,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$399,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$402,205.09
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $399,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-11-02
Operation Classification:
Auth. For Hire
power Units:
25
Drivers:
25
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Finance & Administration Cabinet Department Of Revenue Miscellaneous Services Serv N/Othwise Class-1099 Rept 10960.86
Executive 2024-12-17 2025 Finance & Administration Cabinet Department Of Revenue Miscellaneous Services Serv N/Othwise Class-1099 Rept 2749.14
Executive 2024-12-13 2025 Finance & Administration Cabinet Department Of Revenue Miscellaneous Services Serv N/Othwise Class-1099 Rept 400
Executive 2024-12-11 2025 Transportation Cabinet Department Of Vehicle Regulation Miscellaneous Services Serv N/Othwise Class-1099 Rept 1283.82
Executive 2024-11-04 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 3165.67

Sources: Kentucky Secretary of State