Search icon

GRW AERIAL SURVEYS, INC.

Headquarter

Company Details

Name: GRW AERIAL SURVEYS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1970 (55 years ago)
Organization Date: 03 Mar 1970 (55 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0148808
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 801 CORPORATE DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of GRW AERIAL SURVEYS, INC., ALABAMA 000-926-582 ALABAMA
Headquarter of GRW AERIAL SURVEYS, INC., ILLINOIS CORP_60282269 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HJ72LCT3LZ39 2025-04-03 801 CORPORATE DR, LEXINGTON, KY, 40503, 5401, USA 801 CORPORATE DR, LEXINGTON, KY, 40503, 5401, USA

Business Information

URL http://www.grwinc.com
Division Name GRW AERIAL SURVEYS, INC.
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-04-04
Initial Registration Date 2001-06-27
Entity Start Date 1970-03-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541360, 541370, 541511, 541922

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SANDRA ANDERS
Address 801 CORPORATE DRIVE, LEXINGTON, KY, 40503, USA
Title ALTERNATE POC
Name MARY CARNEY
Address 801 CORPORATE DRIVE C/O GRW 4TH FLOOR, LEXINGTON, KY, 40503, USA
Government Business
Title PRIMARY POC
Name BEN FISTER
Address 801 CORPORATE DRIVE, LEXINGTON, KY, 40503, USA
Title ALTERNATE POC
Name BEN FISTER
Address 801 CORPORATE DRIVE, LEXINGTON, KY, 40503, USA
Past Performance
Title PRIMARY POC
Name BEN FISTER
Address 801 CORPORATE DRIVE, LEXINGTON, KY, 40503, USA

Incorporator

Name Role
A. LAWRENCE SHERMAN Incorporator

Officer

Name Role
Rob Hench Officer
Ben Fister Officer
Charles Baker Officer

Director

Name Role
Ben Fister Director

Registered Agent

Name Role
Ben Fister Registered Agent

Former Company Names

Name Action
AERO METRICS INTERNATIONAL, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-11
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-04-29
Annual Report 2021-04-15
Annual Report 2020-03-25
Annual Report 2019-06-26
Annual Report 2018-04-03
Annual Report 2017-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123799108 0452110 1993-12-10 801 CORPORATE DRIVE, LEXINGTON, KY, 40503
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-02-14
Case Closed 1995-09-11

Related Activity

Type Complaint
Activity Nr 73108920
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 203100102
Issuance Date 1994-03-10
Abatement Due Date 1994-04-12
Current Penalty 1400.0
Initial Penalty 1400.0
Contest Date 1994-03-14
Final Order 1995-06-21
Nr Instances 1
Nr Exposed 41
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1994-03-10
Abatement Due Date 1994-04-05
Current Penalty 1400.0
Contest Date 1994-03-14
Final Order 1995-06-21
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-03-10
Abatement Due Date 1994-03-29
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1994-03-14
Final Order 1995-06-21
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-03-10
Abatement Due Date 1994-03-29
Contest Date 1994-03-14
Final Order 1995-06-21
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1994-03-10
Abatement Due Date 1994-03-22
Contest Date 1994-03-14
Final Order 1995-06-21
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0849565 GRW AERIAL SURVEYS INC - HJ72LCT3LZ39 801 CORPORATE DR, LEXINGTON, KY, 40503-5401
Capabilities Statement Link -
Phone Number 859-223-3999
Fax Number 859-519-4507
E-mail Address sanders@grwinc.com
WWW Page http://www.grwinc.com
E-Commerce Website -
Contact Person BEN FISTER
County Code (3 digit) 067
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 9R334
Year Established 1970
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541360
NAICS Code's Description Geophysical Surveying and Mapping Services
Buy Green Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green No
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541922
NAICS Code's Description Commercial Photography
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 43336.86
Executive 2025-02-06 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 49668.44
Executive 2024-12-27 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 86575.12
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 4773.28
Executive 2024-08-20 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Architect/Engineer Fees Archit/Eng Fees-1099 Rept 6629.5
Executive 2024-08-09 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Architect/Engineer Fees Archit/Eng Fees-1099 Rept 5332.5
Executive 2024-07-18 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Architect/Engineer Fees Archit/Eng Fees-1099 Rept 9073
Executive 2023-09-15 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 7216.28
Executive 2023-09-14 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 12840.73
Executive 2023-08-29 2024 Justice & Public Safety Cabinet Department Of Corrections Architect/Engineer Fees Archit/Eng Fees-1099 Rept 24663.5

Sources: Kentucky Secretary of State