Search icon

John Scott Moving Co, LLC

Company Details

Name: John Scott Moving Co, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 2018 (6 years ago)
Organization Date: 28 Nov 2018 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1040253
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1415 US 31-W BY-PASS, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kyle Wise Registered Agent
JOHN SCOTT Registered Agent

Organizer

Name Role
Kyle Wise Organizer
John Scott Organizer

Manager

Name Role
John Scott Manager

Member

Name Role
Todd Elrod Member

Filings

Name File Date
Annual Report 2025-03-06
Annual Report Amendment 2024-04-22
Annual Report 2024-03-27
Annual Report 2023-01-25
Annual Report 2022-03-08
Annual Report Amendment 2021-02-12
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-06-26
Principal Office Address Change 2019-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6883498302 2021-01-27 0457 PPS 1415 US 31W Byp, Bowling Green, KY, 42101-3024
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-3024
Project Congressional District KY-02
Number of Employees 16
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95438.06
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3219531 Intrastate Non-Hazmat 2025-01-14 2 2024 2 9 Auth. For Hire
Legal Name JOHN SCOTT MOVING CO LLC
DBA Name -
Physical Address 1415 US 31W BYP, BOWLING GREEN, KY, 42101, US
Mailing Address 1415 US 31W BYP, BOWLING GREEN, KY, 42101, US
Phone (270) 991-6683
Fax -
E-mail JOHNSCOTTMOVING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State