Search icon

BUILDERS ONE, INC.

Company Details

Name: BUILDERS ONE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1987 (38 years ago)
Organization Date: 24 Mar 1987 (38 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0227169
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3223 COMBS FERRY ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
CALVIN CRAIN President

Registered Agent

Name Role
CALVIN CRAIN Registered Agent

Director

Name Role
JAMES B. GRAVES, SR. Director
JAMES B. GRAVES, JR. Director
GUY M. GRAVES Director

Incorporator

Name Role
GUY M. GRAVES Incorporator

Assumed Names

Name Status Expiration Date
KENTUCKY TURF COMPANY Inactive 2023-07-15

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-15
Principal Office Address Change 2022-06-08
Annual Report 2022-06-08
Annual Report 2021-02-12

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:
38590.22
Total Face Value Of Loan:
38590.22

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38590.22
Current Approval Amount:
38590.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38859.28

Motor Carrier Census

DBA Name:
KENTUCKY TURF COMPANY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 299-5764
Add Date:
1996-06-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State