Search icon

MOTUS FREIGHT, LLC

Company claim

Is this your business?

Get access!

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 (10 years ago)
Organization Date: 24 Nov 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (5 months 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

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

Unique Entity ID

Unique Entity ID:
WEQEAXK7MV87
CAGE Code:
7YLJ1
UEI Expiration Date:
2025-11-11

Business Information

Division Name:
MOTUS FREIGHT, LLC
Division Number:
MOTUS FREI
Activation Date:
2024-11-20
Initial Registration Date:
2017-08-31

Commercial and government entity program

CAGE number:
7YLJ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-11

Contact Information

POC:
GRANT MITCHELL
Corporate URL:
www.motusfreight.com

Form 5500 Series

Employer Identification Number (EIN):
455673752
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
302200.00
Total Face Value Of Loan:
302200.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$302,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$302,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$304,819.07
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $302,200

Court Cases

Court Case Summary

Filing Date:
2024-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
MOTUS FREIGHT, LLC
Party Role:
Plaintiff
Party Name:
DH CARRIER INC.
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
USA,
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
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

Sources: Kentucky Secretary of State