Search icon

GRANT'S EXCAVATING, INC.

Company claim

Is this your business?

Get access!

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

Registered Agent

Name Role
ALLEN D. GRANT, JR. Registered Agent

President

Name Role
Allen D Grant, JR President

Secretary

Name Role
James R Keeton Secretary

Treasurer

Name Role
Todd Lucas Treasurer

Vice President

Name Role
Timothy G. Grant Vice President

Director

Name Role
Allen D Grant, Jr. Director
Timothy G Grant Director
James R Keeton Director
Todd Lucas Director
ALLEN D. GRANT Director
ALLEN D. GRANT, JR. Director

Incorporator

Name Role
ALLEN D. GRANT Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FTF4PBQVHAT5
CAGE Code:
8LSL3
UEI Expiration Date:
2022-05-26

Business Information

Activation Date:
2021-05-26
Initial Registration Date:
2020-05-22

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
326400.00
Total Face Value Of Loan:
326400.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
326400
Current Approval Amount:
326400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
330263.15

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State