Search icon

GENE RAY ELECTRIC CO. INC.

Company claim

Is this your business?

Get access!

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 (42 years ago)
Organization Date: 27 Dec 1983 (42 years ago)
Last Annual Report: 04 Feb 2025 (6 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

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

Unique Entity ID

CAGE Code:
0CMD6
UEI Expiration Date:
2020-11-03

Business Information

Activation Date:
2019-11-04
Initial Registration Date:
2001-09-28

Commercial and government entity program

CAGE number:
0CMD6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-07
CAGE Expiration:
2025-10-05
SAM Expiration:
2021-10-05

Contact Information

POC:
GENE RAY
Corporate URL:
http://www.generayelectric.com

Form 5500 Series

Employer Identification Number (EIN):
611040029
Plan Year:
2024
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
TMHQ15C0042
Award Or Idv Flag:
IDV
Action Obligation:
126555.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
126555.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2015-08-03
Description:
IGF::CT::IGF REPLACE AND ADJUST EXTERIOR SECURITY LIGHTS.
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5970: ELECTRICAL INSULATORS AND INSULATING MATERIALS
Procurement Instrument Identifier:
INPP5540100027
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9200.00
Base And Exercised Options Value:
9200.00
Base And All Options Value:
9200.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-09-27
Description:
PROVIDE AND INSTALL HAND DRYERS IN RESTROOMS
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
4440: DRIERS DEHYDRATORS & ANHYDRATORS

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
-2200.00
Total Face Value Of Loan:
337800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-23
Type:
Prog Related
Address:
107 MISSOURI STREET BLDG. 7501, FORT KNOX, KY, 40121
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-18
Type:
Prog Related
Address:
300 E MAIN ST, CAMPBELLSVILLE, KY, 42718
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-25
Type:
Prog Related
Address:
1100 RING RD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-18
Type:
Prog Related
Address:
870 INDIAN DR, COLUMBIA, KY, 42728
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-27
Type:
Prog Related
Address:
1155 HWY 327, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$340,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$337,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$339,498.38
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $337,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 737-0473
Add Date:
2010-02-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

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 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