Search icon

GRAYSON SUBWAY, INC.

Company Details

Name: GRAYSON SUBWAY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 09 Jan 1991 (34 years ago)
Last Annual Report: 04 Apr 2025 (2 months ago)
Organization Number: 0281410
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: P O BOX 265, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
ROXANN MILLER President

Incorporator

Name Role
L. ROXANN HARRIS Incorporator
MARK W. HARRIS Incorporator

Registered Agent

Name Role
ROXANN MILLER Registered Agent

Director

Name Role
MARK W. HARRIS Director
L. ROXANN HARRIS Director

Form 5500 Series

Employer Identification Number (EIN):
611191753
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-08-19
Annual Report 2023-07-03
Annual Report 2022-05-26
Annual Report 2021-06-24

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
42332.00
Total Face Value Of Loan:
42332.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42332
Current Approval Amount:
42332
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
42769.43

Sources: Kentucky Secretary of State