Name: | BRAY TRUCKING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 1975 (50 years ago) |
Organization Date: | 06 Feb 1975 (50 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0018363 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 7000 THELMA LEE DR., SUITE 200, ALEXANDRIA, KY 41001 |
Principal Office: | 7000 THELMA LEE DR., SUITE 200, ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Christopher Cusick | Secretary |
Name | Role |
---|---|
THOMAS R. YOCUM | Registered Agent |
Name | Role |
---|---|
MAURICE BRAY | Incorporator |
DALLAS BRAY | Incorporator |
Name | Role |
---|---|
Craig Kramer | Treasurer |
Name | Role |
---|---|
Craig Kramer | Director |
Christopher Cusick | Director |
MAURICE BRAY | Director |
Brandon Bray | Director |
Name | Role |
---|---|
Brandon Bray | President |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
55603 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-11-08 | 2024-11-08 | |||||||||
|
||||||||||||||
55603 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-07-12 | 2019-07-12 | |||||||||
|
||||||||||||||
55603 | Wastewater | KNDOP Industrial Renewal | Approval Issued | 2010-12-01 | 2010-12-01 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
BRAY TOPSOIL & GRAVEL | Active | 2028-10-04 |
KENNY'S COLLISION CENTER | Inactive | 2008-07-15 |
BRAY BODY SHOP | Inactive | 2008-07-15 |
BRAY USED PARTS | Inactive | 2008-07-15 |
BRAY SERVICE SHOP | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Certificate of Assumed Name | 2023-10-04 |
Annual Report | 2023-05-02 |
Annual Report | 2022-02-11 |
Annual Report | 2021-02-09 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-10 | 2025 | Transportation Cabinet | Department Of Highways | Rentals | Rental Of Equipment-1099 Rept | 38435.72 |
Executive | 2025-01-15 | 2025 | Transportation Cabinet | Department Of Highways | Rentals | Rental Of Equipment-1099 Rept | 1450 |
Executive | 2025-01-10 | 2025 | Transportation Cabinet | Department Of Highways | Rentals | Rental Of Equipment-1099 Rept | 3225 |
Executive | 2024-12-17 | 2025 | Transportation Cabinet | Department Of Highways | Rentals | Rental Of Equipment-1099 Rept | 26964.3 |
Executive | 2024-12-12 | 2025 | Transportation Cabinet | Department Of Highways | Rentals | Rental Of Equipment-1099 Rept | 17614.29 |
Sources: Kentucky Secretary of State