Search icon

GRAY'S EXCAVATING, INC.

Company Details

Name: GRAY'S EXCAVATING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Oct 1989 (36 years ago)
Organization Date: 17 Oct 1989 (36 years ago)
Last Annual Report: 03 Aug 2024 (9 months ago)
Organization Number: 0264465
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40903
City: Artemus
Primary County: Knox County
Principal Office: 581 RAMSEY BRANCH RD, ARTEMUS, KY 40903
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3DW36 Obsolete Non-Manufacturer 2003-02-28 2024-09-02 2024-09-01 No data

Contact Information

POC MARTY J. GRAY
Phone +1 606-627-7895
Fax +1 606-546-2455
Address 581 RAMSEY BRANCH RD, ARTEMUS, KY, 40903 6025, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

President

Name Role
Marty J Gray President

Secretary

Name Role
Pauline S Gray Secretary

Treasurer

Name Role
Pauline S Gray Treasurer

Director

Name Role
MARTY J. GRAY Director

Incorporator

Name Role
MARTY J. GRAY Incorporator

Registered Agent

Name Role
MARTY J. GRAY Registered Agent

Filings

Name File Date
Annual Report 2024-08-03
Annual Report 2023-07-03
Annual Report 2022-06-22
Annual Report 2021-05-24
Annual Report 2020-05-19
Annual Report 2018-06-19
Annual Report 2017-05-25
Annual Report 2016-05-02
Annual Report 2015-06-12
Annual Report 2014-03-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD INS10PC00216 2010-09-29 2010-09-29 2010-09-29
Unique Award Key CONT_AWD_INS10PC00216_1438_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title RICK DAVIS LANDSLIDE (CONST) KY-10-027
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z300: MAINT, REP-ALT/RESTORATION

Recipient Details

Recipient GRAY'S EXCAVATING, INC
UEI LQR4J333QM79
Legacy DUNS 007716371
Recipient Address 581 RAMSEY BRANCH RD, ARTEMUS, 409036025, UNITED STATES
DCA AWARD INS10PC00248 2010-07-14 2010-07-14 2010-07-14
Unique Award Key CONT_AWD_INS10PC00248_1438_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MATT ANDERSON L.S. (CONST) KY-10-034
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z300: MAINT, REP-ALT/RESTORATION

Recipient Details

Recipient GRAY'S EXCAVATING, INC
UEI LQR4J333QM79
Legacy DUNS 007716371
Recipient Address 581 RAMSEY BRANCH RD, ARTEMUS, 409036025, UNITED STATES
PO AWARD INS10PX00670 2010-05-17 2010-05-21 2010-05-21
Unique Award Key CONT_AWD_INS10PX00670_1438_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MATT ANDERSON LS. KY-10-034 EXCAVATION
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z300: MAINT, REP-ALT/RESTORATION

Recipient Details

Recipient GRAY'S EXCAVATING, INC
UEI LQR4J333QM79
Legacy DUNS 007716371
Recipient Address 581 RAMSEY BRANCH RD, ARTEMUS, 409036025, UNITED STATES
PO AWARD INS09PX00041 2009-03-23 2009-03-10 2009-03-10
Unique Award Key CONT_AWD_INS09PX00041_1438_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MCCULLAH MWP RECLAMATION-TREE PLANTING
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z300: MAINT, REP-ALT/RESTORATION

Recipient Details

Recipient GRAY'S EXCAVATING, INC
UEI LQR4J333QM79
Legacy DUNS 007716371
Recipient Address 581 RAMSEY BRANCH RD, ARTEMUS, 409036025, UNITED STATES
DCA AWARD INS07PC00195 2008-09-23 2009-03-01 2009-03-01
Unique Award Key CONT_AWD_INS07PC00195_1438_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title WHEEL RIDGE 82-047 BOND FORFEITURE
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z300: MAINT, REP-ALT/RESTORATION

Recipient Details

Recipient GRAY'S EXCAVATING, INC
UEI LQR4J333QM79
Legacy DUNS 007716371
Recipient Address 581 RAMSEY BRANCH RD, ARTEMUS, 409036025, UNITED STATES
DCA AWARD INS08PC00291 2008-09-18 2009-03-30 2009-03-30
Unique Award Key CONT_AWD_INS08PC00291_1438_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title PEABODY/P&P BOND FORFEITURE
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z293: MAINT-REP-ALT/UNIMPROVED REAL PROP

Recipient Details

Recipient GRAY'S EXCAVATING, INC
UEI LQR4J333QM79
Legacy DUNS 007716371
Recipient Address 581 RAMSEY BRANCH RD, ARTEMUS, 409036025, UNITED STATES
PO AWARD INS08PX00319 2008-07-07 2008-04-25 2008-04-25
Unique Award Key CONT_AWD_INS08PX00319_1438_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title PEABODY/P&P BOND FORFEITURE-ROAD ACCESS
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z293: MAINT-REP-ALT/UNIMPROVED REAL PROP

Recipient Details

Recipient GRAY'S EXCAVATING, INC
UEI LQR4J333QM79
Legacy DUNS 007716371
Recipient Address 581 RAMSEY BRANCH RD, ARTEMUS, 409036025, UNITED STATES
DCA AWARD INS08PC00008 2008-06-06 2008-06-06 2008-06-06
Unique Award Key CONT_AWD_INS08PC00008_1438_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MARTY THOMAS LANDSLIDE SPIDER, KNOTT COUNTY, KY
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z300: MAINT, REP-ALT/RESTORATION

Recipient Details

Recipient GRAY'S EXCAVATING, INC
UEI LQR4J333QM79
Legacy DUNS 007716371
Recipient Address 581 RAMSEY BRANCH RD, ARTEMUS, 409036025, UNITED STATES
DCA AWARD INS07PC00243 2008-02-04 2008-02-04 2008-02-04
Unique Award Key CONT_AWD_INS07PC00243_1438_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MCCULLAH MWP
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z300: MAINT, REP-ALT/RESTORATION

Recipient Details

Recipient GRAY'S EXCAVATING, INC
UEI LQR4J333QM79
Legacy DUNS 007716371
Recipient Address 581 RAMSEY BRANCH RD, ARTEMUS, 409036025, UNITED STATES

Mines

Mine Name Type Status Primary Sic
Muddy Gap Surface Mine Surface Abandoned Coal (Bituminous)

Parties

Name Gray'S Excavating Inc
Role Operator
Start Date 2000-05-01
Name Marty Jay Gray
Role Current Controller
Start Date 2000-05-01
Name Gray'S Excavating Inc
Role Current Operator

Inspections

Start Date 2001-07-23
End Date 2001-07-23
Activity Regular Inspection
Number Inspectors 1
Total Hours 8
Start Date 2001-03-21
End Date 2001-03-21
Activity Regular Inspection
Number Inspectors 1
Total Hours 3
Start Date 2000-06-29
End Date 2000-06-29
Activity Regular Inspection
Number Inspectors 1
Total Hours 4

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 408
Annual Coal Prod 192
Avg. Annual Empl. 3
Avg. Employee Hours 136
No 2 Mine Surface Abandoned Coal (Bituminous)
Directions to Mine On 421 South of Manchester, across from Paces Creek Elementary School

Parties

Name Gray's Excavating Inc
Role Operator
Start Date 2003-09-15
Name Marty Jay Gray
Role Current Controller
Start Date 2003-09-15
Name Gray's Excavating Inc
Role Current Operator

Inspections

Start Date 2004-01-26
End Date 2004-01-26
Activity Regular Inspection
Number Inspectors 1
Total Hours 2
Mine # 3 Surface Abandoned Coal (Bituminous)
Directions to Mine From I-75N, take exit 41, take Hwy 80 toward Somerset, travel appx 12 miles. Turn left onto Sandy Gap Rd to Jct of 1675 and Sandy Gap Rd. Travel Appx 1 mile on 1675 to mine access rd on Right.

Parties

Name Gray's Excavating, Inc.
Role Operator
Start Date 2008-11-17
Name Marty Jay Gray
Role Current Controller
Start Date 2008-11-17
Name Gray's Excavating, Inc.
Role Current Operator

Inspections

Start Date 2009-03-02
End Date 2009-03-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2009-01-06
End Date 2009-01-06
Activity Spot Inspection
Number Inspectors 1
Total Hours 3

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 275
Annual Coal Prod 549
Avg. Annual Empl. 2
Avg. Employee Hours 138
Gray's Excavating Inc Mine #5 Surface Abandoned Coal (Bituminous)
Directions to Mine 2.3 miles N.W. of Rossland, Ky

Parties

Name Kentucky Mining Partners, LLC
Role Operator
Start Date 2010-07-29
End Date 2010-12-19
Name M3 Energy Resources
Role Operator
Start Date 2010-12-20
End Date 2011-10-05
Name Gray's Excavating Inc
Role Operator
Start Date 2011-10-06
Name Marty Jay Gray
Role Current Controller
Start Date 2011-10-06
Name Gray's Excavating Inc
Role Current Operator

Inspections

Start Date 2012-04-09
End Date 2012-04-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2012-02-02
End Date 2012-03-08
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 25.5
Start Date 2011-12-14
End Date 2011-12-14
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2011-05-11
End Date 2011-06-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 39
Start Date 2011-03-29
End Date 2011-03-29
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2011-02-01
End Date 2011-03-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2011-01-10
End Date 2011-01-10
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.25
Start Date 2010-09-29
End Date 2010-09-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 7
Start Date 2010-08-18
End Date 2010-09-14
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 45.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 8876
Annual Coal Prod 10559
Avg. Annual Empl. 8
Avg. Employee Hours 1110
Gray's Excavating Inc Mine #4 Surface Abandoned Coal (Bituminous)
Directions to Mine From Manchester take 421/80 South 5 mile to Granny's Branch Road on Left. Go 300 ft. Turn Left onto Granny Fork County Road Proceed to Jobsite

Parties

Name Gray's Excavating Inc.
Role Operator
Start Date 2011-04-20
Name Marty Jay Gray
Role Current Controller
Start Date 2011-04-20
Name Gray's Excavating Inc.
Role Current Operator

Inspections

Start Date 2011-08-22
End Date 2011-09-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 1373
Annual Coal Prod 5145
Avg. Annual Empl. 3
Avg. Employee Hours 458
Givens Coal Company Inc. Surface Abandoned Coal (Bituminous)
Directions to Mine 0.67 miles NE of the junction 441 & KY 74

Parties

Name Stony Fork Mining, Inc.
Role Operator
Start Date 2011-06-21
End Date 2012-08-28
Name Givens Coal Company Inc.
Role Operator
Start Date 2012-10-03
Name Gray's Excavating Inc.
Role Operator
Start Date 2012-08-29
End Date 2012-10-02
Name George W Givens Jr
Role Current Controller
Start Date 2012-10-03
Name Givens Coal Company Inc.
Role Current Operator

Inspections

Start Date 2014-04-01
End Date 2014-04-01
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2013-12-31
End Date 2013-12-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2013-08-08
End Date 2013-09-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2013-03-04
End Date 2013-03-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2012-12-04
End Date 2012-12-04
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2012-11-08
End Date 2012-11-08
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2012-06-20
End Date 2012-06-26
Activity Spot Inspection
Number Inspectors 2
Total Hours 17
Start Date 2012-05-07
End Date 2012-05-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 41.5
Start Date 2012-02-06
End Date 2012-02-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 29.75
Start Date 2011-12-14
End Date 2011-12-14
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2011-10-18
End Date 2011-10-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2011-09-20
End Date 2011-09-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2011-09-12
End Date 2011-09-14
Activity Health Technical Investigation
Number Inspectors 1
Total Hours 16.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 7814
Annual Coal Prod 27683
Avg. Annual Empl. 5
Avg. Employee Hours 1563
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 1240
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1240
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 5696
Annual Coal Prod 15460
Avg. Annual Empl. 5
Avg. Employee Hours 1139
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 960
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 960

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6110307108 2020-04-14 0457 PPP 581 RAMSEY BRANCH RD, ARTEMUS, KY, 40903-6025
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28492
Loan Approval Amount (current) 28492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27586
Servicing Lender Name The First National Bank of Manchester
Servicing Lender Address 120 Town Sq, MANCHESTER, KY, 40962-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARTEMUS, KNOX, KY, 40903-6025
Project Congressional District KY-05
Number of Employees 4
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27586
Originating Lender Name The First National Bank of Manchester
Originating Lender Address MANCHESTER, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28691.44
Forgiveness Paid Date 2020-12-23

Sources: Kentucky Secretary of State