Search icon

DONNIE GRAVES TRUCKING, INC.

Company Details

Name: DONNIE GRAVES TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1995 (30 years ago)
Organization Date: 28 Apr 1995 (30 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0346071
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 3717 BARDSTOWN RD, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONNIE GRAVES Registered Agent

Incorporator

Name Role
WILLIAM C. ROBINSON Incorporator

President

Name Role
Donnie Graves President

Secretary

Name Role
Ann Graves Secretary

Vice President

Name Role
Donnie Graves Vice President

Treasurer

Name Role
Ann Graves Treasurer

Director

Name Role
Donnie Graves Director
Ann Graves Director

Former Company Names

Name Action
JOHNSON & GRAVES TRUCKING, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-01
Annual Report 2022-04-11
Annual Report 2021-07-15
Annual Report 2020-03-26

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
5625.00
Total Face Value Of Loan:
5625.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5625
Current Approval Amount:
5625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5654.28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State