Search icon

GRAHAM DOZER SERVICE, INC.

Company Details

Name: GRAHAM DOZER SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1994 (31 years ago)
Organization Date: 14 Feb 1994 (31 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0326454
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: 1758 STATE ROUTE 781 N, FULTON, KY 42041
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
JERRY W. GRAHAM Registered Agent

President

Name Role
Jerry W Graham President

Secretary

Name Role
Ruth Ann Graham Secretary

Treasurer

Name Role
Ruth Ann Graham Treasurer

Director

Name Role
Ruth Ann Graham Director
Jerry W Graham Director
JERRY W. GRAHAM Director
RUTH ANN GRAHAM Director

Incorporator

Name Role
JERRY W. GRAHAM Incorporator
RUTH ANN GRAHAM Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-04-06
Annual Report 2021-05-11

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
3812.00
Total Face Value Of Loan:
3812.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3812
Current Approval Amount:
3812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3827.87

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-06-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State