Search icon

Kentucky Lake Moving LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Kentucky Lake Moving LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2019 (6 years ago)
Organization Date: 12 Nov 2019 (6 years ago)
Last Annual Report: 04 Apr 2025 (5 months ago)
Managed By: Managers
Organization Number: 1077404
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 40 Neale Trl, Murray, KY 42071
Place of Formation: KENTUCKY

Manager

Name Role
Kyle McClure Manager
JASON TATE Manager

Registered Agent

Name Role
Kyle McClure Registered Agent

Organizer

Name Role
Jason Tate Organizer

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KYLE MCCLURE
User ID:
P2485253

Unique Entity ID

Unique Entity ID:
RNC6GDB8C264
CAGE Code:
8PBC5
UEI Expiration Date:
2025-11-17

Business Information

Division Name:
KENTUCKY LAKE MOVING AND STORAGE, LLC
Division Number:
KENTUCKY L
Activation Date:
2024-11-19
Initial Registration Date:
2020-07-09

Commercial and government entity program

CAGE number:
8PBC5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-19
CAGE Expiration:
2029-11-19
SAM Expiration:
2025-11-17

Contact Information

POC:
KYLE MCCLURE

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-03-25
Annual Report 2023-08-03
Annual Report 2022-03-08
Annual Report 2021-04-02

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
26200.00
Total Face Value Of Loan:
26200.00
Date:
2020-04-14
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:
26200.00
Total Face Value Of Loan:
26200.00
Date:
2011-01-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION TECHNICAL ASSISTANCE
Obligated Amount:
1864.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$26,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,395.96
Servicing Lender:
Peoples National Bank, National Association
Use of Proceeds:
Payroll: $26,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-01-07
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State