Search icon

SPENCER RAY, INC.

Company Details

Name: SPENCER RAY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1991 (33 years ago)
Organization Date: 21 Nov 1991 (33 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0293357
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 155 PROSPEROUS PLACE, SUITE 1A, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPENCER RAY INC CBS BENEFIT PLAN 2022 611209243 2023-12-27 SPENCER RAY INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 541380
Sponsor’s telephone number 8592630711
Plan sponsor’s address 155 PROSPEROUS PL, STE 1A, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SPENCER RAY INC CBS BENEFIT PLAN 2021 611209243 2022-12-29 SPENCER RAY INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 541380
Sponsor’s telephone number 8592630711
Plan sponsor’s address 155 PROSPEROUS PL, STE 1A, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SPENCER RAY INC CBS BENEFIT PLAN 2020 611209243 2021-12-14 SPENCER RAY INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 541380
Sponsor’s telephone number 8592630711
Plan sponsor’s address 155 PROSPEROUS PL, STE 1A, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MEGHAN NICHOLS Registered Agent

President

Name Role
MEGHAN NICHOLS President

Secretary

Name Role
R JASON NICHOLS Secretary

Director

Name Role
HELEN R. SPENCER Director
E. HUNT RAY, III Director
PEGGY FORD RAY Director
J. TRACY SPENCER Director

Incorporator

Name Role
J. TRACY SPENCER Incorporator

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-05-12
Annual Report 2022-03-07
Annual Report 2021-06-10
Registered Agent name/address change 2020-04-13
Annual Report 2020-04-13
Annual Report 2019-06-17
Annual Report 2018-05-09
Annual Report 2017-04-18
Annual Report 2016-03-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W22G1F07P0001 2010-05-25 2009-04-15 2009-04-15
Unique Award Key CONT_AWD_W22G1F07P0001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9039.68
Current Award Amount 9039.68
Potential Award Amount 9039.68

Description

Title DRUG TESTING
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient SPENCER RAY INC
UEI KZZ1BE5LP983
Legacy DUNS 832031801
Recipient Address 155 PROSPEROUS PL STE 1A, LEXINGTON, FAYETTE, KENTUCKY, 405091862, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4605747201 2020-04-27 0457 PPP 155 Prosperus Place, Lexington, KY, 40509-1862
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63600
Loan Approval Amount (current) 63600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1862
Project Congressional District KY-06
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64061.1
Forgiveness Paid Date 2021-01-19

Sources: Kentucky Secretary of State