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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
MICHAEL W DIGGS | President |
Name | Role |
---|---|
Michael W Diggs | Director |
BERNIE GRAYBEAL | Director |
Name | Role |
---|---|
BERNIE GRAYBEAL | Incorporator |
Name | Role |
---|---|
MICHAEL DIGGS | Registered Agent |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State