Search icon

John Scott Moving Co, LLC

Company claim

Is this your business?

Get access!

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 (7 years ago)
Organization Date: 28 Nov 2018 (7 years ago)
Last Annual Report: 06 Mar 2025 (4 months 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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
99000.00
Total Face Value Of Loan:
99000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$95,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,438.06
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $94,998
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$99,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,670.33
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $99,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-12-06
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State