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 (2 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

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

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