Search icon

MOTUS FREIGHT, LLC

Company Details

Name: MOTUS FREIGHT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 2015 (9 years ago)
Organization Date: 24 Nov 2015 (9 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 0937844
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 119 FAIRFIELD AVE SUITE 400, BELLEVUE, KY 41073
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WEQEAXK7MV87 2025-01-11 119 FAIRFIELD AVE, STE 410, BELLEVUE, KY, 41073, 1184, USA 119 FAIRFIELD AVE, SUITE 410, BELLEVUE, KY, 41073, USA

Business Information

URL www.motusfreight.com
Division Name MOTUS FREIGHT, LLC
Division Number MOTUS FREI
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-01-16
Initial Registration Date 2017-08-31
Entity Start Date 2015-11-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484110, 484121, 484220, 484230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GRANT MITCHELL
Address 119 FAIRFIELD AVE, MOTUS FREIGHT / SUITE 400 / 4TH FLOOR, BELLEVUE, KY, 41073, USA
Government Business
Title PRIMARY POC
Name GRANT MITCHELL
Address 119 FAIRFIELD AVE, MOTUS FREIGHT / SUITE 400 / 4TH FLOOR, BELLEVUE, KY, 41073, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOTUS FREIGHT CBS BENEFIT PLAN 2023 455673752 2024-12-30 MOTUS FREIGHT 44
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 484110
Sponsor’s telephone number 8444667447
Plan sponsor’s address 119 FAIRFIELD AVE, SUITE 410, BELLEVUE, KY, 41073

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MOTUS FREIGHT CBS BENEFIT PLAN 2022 455673752 2023-12-27 MOTUS FREIGHT 31
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 484110
Sponsor’s telephone number 8444667447
Plan sponsor’s address 119 FAIRFIELD AVE, SUITE 410, BELLEVUE, KY, 41073

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MOTUS FREIGHT CBS BENEFIT PLAN 2020 475673752 2021-12-14 MOTUS FREIGHT 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 488510
Sponsor’s telephone number 8592923114
Plan sponsor’s address 119 FAIRFIELD AVE, SUITE 410, BELLEVUE, KY, 41073

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Andy Smith Registered Agent
ANDY SMITH Registered Agent

Organizer

Name Role
Andy Smith Organizer

Member

Name Role
Weston Lawrence Member
Douglas Kenneth Lackey Member
Andrew Jason Smith Member
Grant Joseph Mitchell Member

Former Company Names

Name Action
Motus Logistics LLC Old Name

Assumed Names

Name Status Expiration Date
MOTUS FRESH Inactive 2021-11-04
MOTUS TRUCKING Inactive 2021-11-04

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-26
Annual Report 2023-03-20
Annual Report 2022-03-10
Annual Report 2021-03-24
Annual Report 2020-02-18
Principal Office Address Change 2019-05-07
Annual Report 2019-05-07
Registered Agent name/address change 2019-05-07
Annual Report 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8499057003 2020-04-08 0457 PPP 119 FAIRFIELD AVE, BELLEVUE, KY, 41073-1038
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302200
Loan Approval Amount (current) 302200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEVUE, CAMPBELL, KY, 41073-1038
Project Congressional District KY-04
Number of Employees 24
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304819.07
Forgiveness Paid Date 2021-02-23

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 22.83 $17,560 $17,500 22 5 2022-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 20.01 $23,305 $14,000 18 4 2021-12-09 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 43.74 $23,632 $10,500 15 3 2020-04-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 34.85 $64,153 $24,500 8 7 2019-07-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 21.23 $14,632 $14,000 4 4 2018-08-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 23.12 $14,243 $10,500 1 3 2018-01-25 Final

Sources: Kentucky Secretary of State