Search icon

GRAYSON SANITATION, INC.

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 (2 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
Annual Report 2020-04-21
Annual Report 2019-07-02
Annual Report 2018-04-11
Annual Report 2017-05-05
Annual Report 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7279107009 2020-04-07 0457 PPP 72 Bucksaw Junction, GRAYSON, KY, 41143-7855
Loan Status Date 2020-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83022
Loan Approval Amount (current) 83022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27038
Servicing Lender Name The Commercial Bank of Grayson
Servicing Lender Address 208 E Main St, GRAYSON, KY, 41143-1304
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAYSON, CARTER, KY, 41143-7855
Project Congressional District KY-05
Number of Employees 16
NAICS code 562111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27038
Originating Lender Name The Commercial Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83470.09
Forgiveness Paid Date 2020-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
659990 Intrastate Non-Hazmat 2023-09-22 18235 2022 10 5 Private(Property)
Legal Name GRAYSON SANITATION INC
DBA Name -
Physical Address 72 BUCKSAW JCT, GRAYSON, KY, 41143, US
Mailing Address 72 BUCKSAW JCT, GRAYSON, KY, 41143, US
Phone (606) 474-5850
Fax (606) 475-9215
E-mail GRAYSONSANITATION@MAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection CV42010541
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-07-03
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit D3V207
License state of the main unit KY
Vehicle Identification Number of the main unit 1FVHCYFE8RHVB0865
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-03
Code of the violation 39375A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation Flat tire or fabric exposed
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

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 Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 1680
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 110
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Garbage Collection-1099 Rept 1540
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 330
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 880
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 600

Sources: Kentucky Secretary of State