Search icon

BRAY TRUCKING, INC.

Company Details

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

Secretary

Name Role
Christopher Cusick Secretary

Registered Agent

Name Role
THOMAS R. YOCUM Registered Agent

Incorporator

Name Role
MAURICE BRAY Incorporator
DALLAS BRAY Incorporator

Treasurer

Name Role
Craig Kramer Treasurer

Director

Name Role
Craig Kramer Director
Christopher Cusick Director
MAURICE BRAY Director
Brandon Bray Director

President

Name Role
Brandon Bray President

Form 5500 Series

Employer Identification Number (EIN):
610873965
Plan Year:
2023
Number Of Participants:
139
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
89
Sponsors Telephone Number:

Permits

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
Document Name Coverage Letter KYR004363.pdf
Date 2024-11-11
Document Download
55603 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-07-12 2019-07-12
Document Name Coverage Letter KYR004363.pdf
Date 2019-07-15
Document Download
55603 Wastewater KNDOP Industrial Renewal Approval Issued 2010-12-01 2010-12-01
Document Name S Final Permit 08078017 KNDOP.pdf
Date 2010-11-20
Document Download

Assumed Names

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

Filings

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

USAspending Awards / Financial Assistance

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:
528400.00
Total Face Value Of Loan:
528400.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
528400
Current Approval Amount:
528400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
531338.77

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 635-5073
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
32
Drivers:
54
Inspections:
21
FMCSA Link:

Government Spending

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