Search icon

GENE RAY ELECTRIC CO. INC.

Company Details

Name: GENE RAY ELECTRIC CO. INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1983 (41 years ago)
Organization Date: 27 Dec 1983 (41 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0184926
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 304 VALLEY CREEK RD., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENE RAY ELECTRIC 401(K) PLAN 2023 611040029 2024-05-21 GENE RAY ELECTRIC CO., INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 238210
Sponsor’s telephone number 2707374176
Plan sponsor’s address 304 VALLEY CREEK RD, ELIZABETHTOWN, KY, 427019097
GENE RAY ELECTRIC CO INC CBS BENEFIT PLAN 2023 611040029 2024-12-30 GENE RAY ELECTRIC CO INC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 221100
Sponsor’s telephone number 2707374176
Plan sponsor’s address 304 VALLEY CREEK RD, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
GENE RAY ELECTRIC CO INC CBS BENEFIT PLAN 2022 611040029 2023-12-27 GENE RAY ELECTRIC CO INC 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 221100
Sponsor’s telephone number 2707374176
Plan sponsor’s address 304 VALLEY CREEK RD, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GENE RAY ELECTRIC 401(K) PLAN 2022 611040029 2023-08-21 GENE RAY ELECTRIC CO., INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 238210
Sponsor’s telephone number 2707374176
Plan sponsor’s address 304 VALLEY CREEK RD, ELIZABETHTOWN, KY, 427019097
GENE RAY ELECTRIC 401(K) PLAN 2021 611040029 2022-10-11 GENE RAY ELECTRIC CO., INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 238210
Sponsor’s telephone number 2707374176
Plan sponsor’s address 304 VALLEY CREEK RD, ELIZABETHTOWN, KY, 427019097
GENE RAY ELECTRIC CO INC CBS BENEFIT PLAN 2021 611040029 2022-12-29 GENE RAY ELECTRIC CO INC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 221100
Sponsor’s telephone number 2707374176
Plan sponsor’s address 304 VALLEY CREEK RD, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GENE RAY ELECTRIC CO INC CBS BENEFIT PLAN 2020 611040029 2021-12-14 GENE RAY ELECTRIC CO INC 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 221100
Sponsor’s telephone number 2707374176
Plan sponsor’s address 304 VALLEY CREEK RD, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GENE RAY ELECTRIC CO INC CBS BENEFIT PLAN 2019 611040029 2020-12-23 GENE RAY ELECTRIC CO INC 20
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 221100
Sponsor’s telephone number 2707374176
Plan sponsor’s address 304 VALLEY CREEK RD, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature
GENE RAY ELECTRIC 401(K) PLAN 2009 611040029 2010-07-19 GENE RAY ELECTRIC CO. INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 238210
Sponsor’s telephone number 2707374176
Plan sponsor’s address 304 VALLEY CREEK ROAD, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 611040029
Plan administrator’s name GENE RAY ELECTRIC CO. INC.
Plan administrator’s address 304 VALLEY CREEK ROAD, ELIZABETHTOWN, KY, 42701
Administrator’s telephone number 2707374176

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing GENE RAY
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
FREDERICK EUGENE RAY Director
RAMONA S. RAY Director
Bryan Patrick Ray Director
Ramona Ray Director
Gene Ray Director

Incorporator

Name Role
FREDERICK EUGENE RAY Incorporator
RAMONA S. RAY Incorporator

Registered Agent

Name Role
BRYAN PATRICK RAY Registered Agent

President

Name Role
Bryan Patrick Ray President

Secretary

Name Role
Alaina Joy Ray Secretary

Treasurer

Name Role
Alaina Joy Ray Treasurer

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-10
Annual Report 2022-03-24
Annual Report 2021-03-30
Registered Agent name/address change 2021-03-30
Annual Report 2020-02-25
Annual Report 2019-05-15
Annual Report 2018-04-04
Annual Report 2017-03-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP5540100027 2010-09-27 2010-10-29 2010-10-29
Unique Award Key CONT_AWD_INPP5540100027_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title PROVIDE AND INSTALL HAND DRYERS IN RESTROOMS
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 4440: DRIERS DEHYDRATORS & ANHYDRATORS

Recipient Details

Recipient GENE RAY ELECTRIC CO. INC.
UEI G34HLNDNCJN6
Legacy DUNS 113204499
Recipient Address 304 VALLEY CREEK RD, ELIZABETHTOWN, 427019097, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301416533 0419000 2008-09-23 107 MISSOURI STREET BLDG. 7501, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-23
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2008-12-22
Abatement Due Date 2009-01-20
Nr Instances 1
Nr Exposed 1
Gravity 01
311300032 0452110 2008-06-18 300 E MAIN ST, CAMPBELLSVILLE, KY, 42718
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-18
Case Closed 2008-06-18

Related Activity

Type Inspection
Activity Nr 311024319
310121694 0452110 2006-09-25 1100 RING RD, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-09-25
Case Closed 2006-09-25

Related Activity

Type Inspection
Activity Nr 309587202
309587152 0452110 2006-05-18 870 INDIAN DR, COLUMBIA, KY, 42728
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-18
Case Closed 2006-05-18

Related Activity

Type Inspection
Activity Nr 309579688
309117364 0452110 2006-04-27 1155 HWY 327, LEBANON, KY, 40033
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-27
Case Closed 2006-04-27

Related Activity

Type Inspection
Activity Nr 309587210
309451524 0452110 2005-11-07 KY 44 NEAR DELANIA, MT WASHINGTON, KY, 40047
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-11-07
Case Closed 2005-11-07
307074633 0452110 2003-10-09 305 RING ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-09
Case Closed 2003-10-09
305364929 0452110 2002-10-08 209 W. DIXIE HIGHWAY, ELIZABETHTOWN, KY, 42702
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-08
Case Closed 2002-10-08
302085543 0452110 1998-08-25 313 PETERSON ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-25
Case Closed 1998-08-25
123803728 0452110 1993-08-02 801 S. LOGSDON PARKWAY, RADCLIFF, KY, 40160
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-08-02
Case Closed 1993-08-02
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-07-30
Case Closed 1993-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1992-10-27
Abatement Due Date 1992-11-02
Current Penalty 450.0
Initial Penalty 900.0
Final Order 1993-02-27
Nr Instances 1
Nr Exposed 3
Gravity 02
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-01-23
Case Closed 1992-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1992-03-19
Abatement Due Date 1992-03-31
Nr Instances 1
Nr Exposed 4
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-29
Case Closed 1991-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1991-02-12
Abatement Due Date 1991-03-25
Nr Instances 1
Nr Exposed 4
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-02-07
Case Closed 1990-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C13
Issuance Date 1990-02-20
Abatement Due Date 1990-02-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-13
Case Closed 1989-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8627707210 2020-04-28 0457 PPP 304 VALLEY CREEK RD, ELIZABETHTOWN, KY, 42701-9097
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340000
Loan Approval Amount (current) 337800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-9097
Project Congressional District KY-02
Number of Employees 29
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 339498.38
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1994457 Intrastate Non-Hazmat 2025-02-04 20000 2024 1 1 Private(Property)
Legal Name GENE RAY ELECTRIC CO INC
DBA Name -
Physical Address 304 VALLEY CREEK ROAD, ELIZABETHTOWN, KY, 42701-9097, US
Mailing Address 304 VALLEY CREEK ROAD, ELIZABETHTOWN, KY, 42701, US
Phone (270) 737-4176
Fax (270) 737-0473
E-mail BRYAN@GENERAYELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-08 2025 Justice & Public Safety Cabinet Kentucky State Police General Construction General Construction 4578
Executive 2024-10-28 2025 Justice & Public Safety Cabinet Kentucky State Police General Construction General Construction 8646

Sources: Kentucky Secretary of State