Search icon

HARRY GRAU & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARRY GRAU & SONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 1969 (57 years ago)
Organization Date: 04 Feb 1969 (57 years ago)
Last Annual Report: 28 Feb 2024 (2 years ago)
Organization Number: 0020298
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 112 NORTH ST, WILDER, KY 41071-2936
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JAMES ED. GRAU Registered Agent

Incorporator

Name Role
FREDA GRAU Incorporator
JAMES E. GRAU Incorporator
HARRY GRAU Incorporator

President

Name Role
James E Grau President

Secretary

Name Role
Anna H Grau Secretary

Vice President

Name Role
Daryl E Grau Vice President

Unique Entity ID

CAGE Code:
85EN2
UEI Expiration Date:
2020-06-30

Business Information

Activation Date:
2019-07-01
Initial Registration Date:
2018-08-14

Commercial and government entity program

CAGE number:
85EN2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2026-07-14
SAM Expiration:
2022-10-11

Contact Information

POC:
DARYL GRAU
Corporate URL:
http://www.harrygrauandsons.com/

Form 5500 Series

Employer Identification Number (EIN):
610704017
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
GRAU OIL EQUIPMENT MAINTENANCE Active 2028-05-09

Filings

Name File Date
Annual Report 2024-02-28
Annual Report Amendment 2023-05-15
Certificate of Assumed Name 2023-05-09
Annual Report 2023-04-12
Annual Report 2022-05-04

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
320077.00
Total Face Value Of Loan:
320077.00
Date:
2020-05-02
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:
320077.00
Total Face Value Of Loan:
320077.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 581-0181
Add Date:
1992-01-22
Operation Classification:
Private(Property)
power Units:
10
Drivers:
13
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State