Search icon

RAY BLACK & SON INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RAY BLACK & SON INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1970 (55 years ago)
Organization Date: 18 Mar 1970 (55 years ago)
Last Annual Report: 11 Feb 2025 (5 months ago)
Organization Number: 0004319
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: P. O. BOX 7324, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 10000

Vice President

Name Role
DAVID D. BLACK Vice President

Director

Name Role
Christopher J. Black Director
DAVID D. BLACK Director

Incorporator

Name Role
WILLIAM R. BLACK Incorporator
RAY BLACK Incorporator

President

Name Role
CHRISTOPHER J. BLACK President

Secretary

Name Role
DAVID D. BLACK Secretary

Registered Agent

Name Role
CHRISTOPHER J. BLACK Registered Agent

Treasurer

Name Role
DAVID D. BLACK Treasurer

Links between entities

Type:
Headquarter of
Company Number:
CORP_61094008
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTOPHER BLACK
User ID:
P3326292

Unique Entity ID

Unique Entity ID:
YPS6ZKU3P9Y6
CAGE Code:
04L23
UEI Expiration Date:
2025-09-26

Business Information

Activation Date:
2024-09-30
Initial Registration Date:
2024-09-25

Form 5500 Series

Employer Identification Number (EIN):
610707318
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
RAY BLACK & SON Inactive 2023-01-22

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-05
Annual Report 2023-03-23
Annual Report 2022-03-07
Annual Report 2021-04-21

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
671260.00
Total Face Value Of Loan:
671260.00
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:
671260.00
Total Face Value Of Loan:
671260.00
Date:
2016-10-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
761.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-10-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
761.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD, REDUCE SOIL EROSION, IMPROVE WATER QUALITY, & CREATE WILDLIFE HABITAT
Obligated Amount:
761.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-16
Type:
Unprog Rel
Address:
3177 BROADWAY, PADUCAH, KY, 42002
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-02
Type:
Unprog Rel
Address:
1530 LONE OAK ROAD, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-08-18
Type:
Planned
Address:
1530 LONE OAK RD, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-22
Type:
Planned
Address:
2501 KENTUCKY AVE, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-09-16
Type:
Planned
Address:
2501 KENTUCKY AVE, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$671,260
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$671,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$674,551.93
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $671,259
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$671,260
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$671,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$675,048.48
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $671,260

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 442-1023
Add Date:
2004-12-08
Operation Classification:
Exempt For Hire
power Units:
7
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State