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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Marty J Gray | President |
Name | Role |
---|---|
Pauline S Gray | Secretary |
Name | Role |
---|---|
Pauline S Gray | Treasurer |
Name | Role |
---|---|
MARTY J. GRAY | Director |
Name | Role |
---|---|
MARTY J. GRAY | Incorporator |
Name | Role |
---|---|
MARTY J. GRAY | Registered Agent |
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 |
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 | |||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Muddy Gap Surface Mine | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State