Search icon

Big Blue Moving, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Big Blue Moving, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2018 (8 years ago)
Organization Date: 10 Jan 2018 (8 years ago)
Last Annual Report: 24 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 1007390
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 401 Dudley Trace, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
Nathan Thompson Registered Agent
Raleigh Bruner Registered Agent

Organizer

Name Role
Raleigh Bruner Organizer

Member

Name Role
Nathan W Thompson Member
Raleigh J Bruner Member

Filings

Name File Date
Annual Report 2025-03-24
Annual Report Amendment 2024-08-05
Registered Agent name/address change 2024-03-26
Annual Report 2024-03-26
Annual Report 2023-03-22

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$119,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,042.22
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $119,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-02-26
Operation Classification:
Auth. For Hire
power Units:
17
Drivers:
18
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
Big Blue Moving, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State