Search icon

GRANT'S EXCAVATING, INC.

Company Details

Name: GRANT'S EXCAVATING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 17 Jan 1992 (33 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0295578
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 298, RICHMOND, KY 40476-0298
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FTF4PBQVHAT5 2022-05-26 2006 CORPORATE DR STE 1, RICHMOND, KY, 40475, 3820, USA P. O. BOX 298, RICHMOND, KY, 40475, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-05-26
Initial Registration Date 2020-05-22
Entity Start Date 1992-01-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237210, 238910, 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLENE LOWERY
Role OFFICE MANAGER
Address P.O. BOX 298, RICHMOND, KY, 40476, USA
Title ALTERNATE POC
Name CHARLENE LOWERY
Role OFFICE MANAGER
Address P.O. BOX 298, RICHMOND, KY, 40476, USA
Government Business
Title PRIMARY POC
Name CHARLENE LOWERY
Role OFFICE MANAGER
Address P.O. BOX 298, RICHMOND, KY, 40476, USA
Title ALTERNATE POC
Name CHARLENE LOWERY
Role OFFICE MANAGER
Address P.O. BOX 298, RICHMOND, KY, 40476, USA
Past Performance
Title PRIMARY POC
Name CHARLENE LOWERY
Role OFFICE MANAGER
Address P.O. BOX 298, RICHMOND, KY, 40476, USA
Title ALTERNATE POC
Name CHARLENE LOWERY
Role OFFICE MANAGER
Address P.O. BOX 298, RICHMOND, KY, 40476, USA

Vice President

Name Role
Ellen Keeton Vice President

Incorporator

Name Role
ELLEN E KIPER Incorporator
JAMES R KEETON Incorporator

President

Name Role
James R. Keeton President

Director

Name Role
James R. Keeton Director
Ellen Keeton Director

Registered Agent

Name Role
ALLEN D. GRANT, JR. Registered Agent

Former Company Names

Name Action
KEETON ENTERPRISES, INC. Merger
KEETON EXCAVATING, INC. Old Name

Assumed Names

Name Status Expiration Date
GRANT & THOMAS EXCAVATING, INC. Inactive 2007-08-06

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-04-20
Annual Report 2022-05-16
Annual Report 2021-03-04
Registered Agent name/address change 2020-04-08
Annual Report 2020-04-08
Annual Report 2019-06-06
Annual Report Amendment 2018-05-21
Annual Report 2018-04-18
Annual Report 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5574197007 2020-04-05 0457 PPP PO BOX 298, RICHMOND, KY, 40476-0298
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326400
Loan Approval Amount (current) 326400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 426685
Servicing Lender Name 1st Trust Bank, Inc.
Servicing Lender Address 44 Commerce Dr, HAZARD, KY, 41701-8093
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40476-0298
Project Congressional District KY-06
Number of Employees 25
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 426685
Originating Lender Name 1st Trust Bank, Inc.
Originating Lender Address HAZARD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 330263.15
Forgiveness Paid Date 2021-06-17

Sources: Kentucky Secretary of State