Search icon

GRAYBEAL AIR SYSTEMS, INC.

Company Details

Name: GRAYBEAL AIR SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 1988 (37 years ago)
Organization Date: 13 Apr 1988 (37 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0242543
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 2116 FRANKFORT ROAD, 18 VILLAGE PLAZA, PMB 182, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAYBEAL AIR SYSTEMS, INC. 2009 611163531 2010-12-23 GRAYBEAL AIR SYSTEMS, INC. 0
File View Page
Three-digit plan number (PN) 001
Business code 238220
Sponsor’s telephone number 5026334941
Plan sponsor’s mailing address 709 MOUNT EDEN RD. STE. 5, SHELBYVILLE, KY, 40065
Plan sponsor’s address 709 MOUNT EDEN RD. STE. 5, SHELBYVILLE, KY, 40065

Plan administrator’s name and address

Administrator’s EIN 611163531
Plan administrator’s name GRAYBEAL AIR SYSTEMS, INC.
Plan administrator’s address 709 MOUNT EDEN RD. STE. 5, SHELBYVILLE, KY, 40065
Administrator’s telephone number 5026334941

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-12-22
Name of individual signing RICK FIELDS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
MICHAEL W DIGGS President

Director

Name Role
Michael W Diggs Director
BERNIE GRAYBEAL Director

Incorporator

Name Role
BERNIE GRAYBEAL Incorporator

Registered Agent

Name Role
MICHAEL DIGGS Registered Agent

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-08-20
Annual Report 2020-04-29
Annual Report 2019-06-20
Principal Office Address Change 2019-06-20
Principal Office Address Change 2018-06-20
Registered Agent name/address change 2018-06-20
Annual Report 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4511227306 2020-04-29 0457 PPP 2116 Frankfort Road 18 Village Plaza, PMB 182, Shelbyville, KY, 40065
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21062.47
Loan Approval Amount (current) 21062.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-1000
Project Congressional District KY-04
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21243.66
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State