Search icon

WILDCAT MOVING L.L.C.

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 (13 years ago)
Organization Date: 03 Nov 2011 (13 years ago)
Last Annual Report: 01 Apr 2024 (a year 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GLPZUTG8G6B8 2022-01-22 203 BIG RUN RD, LEXINGTON, KY, 40503, 2902, USA 236 BIG RUN RD, LEXINGTON, KY, 40503, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-01-28
Initial Registration Date 2021-01-21
Entity Start Date 2011-11-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484210, 814110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATT GREEN
Address 236 BIG RUN RF, LEXINGTON, KY, 40503, USA
Government Business
Title PRIMARY POC
Name MATT GREEN
Address 236 BIG RUN RF, LEXINGTON, KY, 40503, USA
Past Performance Information not Available

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

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
WILDCAT PRESSURE WASHING Inactive 2017-06-13

Filings

Name File Date
Annual Report 2024-04-01
Certificate of Assumed Name 2023-11-10
Certificate of Assumed Name 2023-07-28
Certificate of Assumed Name 2023-07-28
Annual Report 2023-04-17
Annual Report 2022-06-18
Principal Office Address Change 2021-06-30
Annual Report 2021-06-16
Annual Report 2020-08-20
Certificate of Withdrawal of Assumed Name 2019-11-21

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
Executive 2024-09-06 2025 Cabinet of the General Government Kentucky Communications Network Authority Miscellaneous Services Serv N/Othwise Class-1099 Rept 2374.24
Executive 2023-10-04 2024 Cabinet of the General Government Board of Medical Imaging and Radiation Therapy Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 4119.78

Sources: Kentucky Secretary of State