Search icon

GRW AERIAL SURVEYS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (56 years ago)
Organization Date: 03 Mar 1970 (56 years ago)
Last Annual Report: 06 Feb 2025 (7 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

Director

Name Role
Ben Fister Director

Officer

Name Role
Rob Hench Officer
Ben Fister Officer
Charles Baker Officer

Incorporator

Name Role
A. LAWRENCE SHERMAN Incorporator

Registered Agent

Name Role
Ben Fister Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-926-582
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_60282269
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-519-4507
Contact Person:
BEN FISTER
User ID:
P0849565

Unique Entity ID

Unique Entity ID:
HJ72LCT3LZ39
CAGE Code:
9R334
UEI Expiration Date:
2026-04-02

Business Information

Division Name:
GRW AERIAL SURVEYS, INC.
Activation Date:
2025-04-04
Initial Registration Date:
2001-06-27

Commercial and government entity program

CAGE number:
9R334
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-04
CAGE Expiration:
2030-04-04
SAM Expiration:
2026-04-02

Contact Information

POC:
BEN FISTER
Corporate URL:
http://www.grwinc.com

Immediate Level Owner

Vendor Certified:
2025-04-04
CAGE number:
5T072
Company Name:
GRW ENGINEERS, INC

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-10
Type:
Complaint
Address:
801 CORPORATE DRIVE, LEXINGTON, KY, 40503
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State