Search icon

GRAYSON SANITATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAYSON SANITATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 24 Jan 1986 (39 years ago)
Last Annual Report: 10 Feb 2025 (4 months ago)
Organization Number: 0210971
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: PO BOX 325, 72 BUCKSAW JUNCTION, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Robert Travis Rice Vice President

President

Name Role
Frank P Rice, Jr. President

Treasurer

Name Role
Melissa O Rice Treasurer

Director

Name Role
Robert Travis Rice Director
Frank P Rice Director
Melissa O Rice Director
FRANK P. RICE Director
HELEN E. RICE Director
Robin Rice Director

Incorporator

Name Role
FRANK P. RICE Incorporator
HELEN E. RICE Incorporator

Registered Agent

Name Role
FRANK P. RICE, JR Registered Agent

Secretary

Name Role
Robin Rice Secretary

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-05-16
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-06-14

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
83022.00
Total Face Value Of Loan:
83022.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83022
Current Approval Amount:
83022
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
83470.09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 475-9215
Add Date:
1996-09-20
Operation Classification:
Private(Property)
power Units:
10
Drivers:
5
Inspections:
2
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 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 280
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 110
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 110
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 1330
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 110

Sources: Kentucky Secretary of State