Search icon

GARY CRUCE HAULING, INC.

Company Details

Name: GARY CRUCE HAULING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1998 (26 years ago)
Organization Date: 21 Dec 1998 (26 years ago)
Last Annual Report: 03 Mar 2024 (a year ago)
Organization Number: 0466488
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: 46 PENN DRIVE, MARION, KY 42064
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERT B. FRAZER Registered Agent

Treasurer

Name Role
Cindy Cruce Treasurer

Incorporator

Name Role
GARY CRUCE Incorporator

President

Name Role
Gary Cruce President

Secretary

Name Role
Cindy Cruce Secretary

Vice President

Name Role
Cindy Cruce Vice President

Filings

Name File Date
Annual Report 2024-03-03
Annual Report 2023-05-19
Annual Report 2022-03-06
Annual Report 2021-06-14
Annual Report 2020-04-02
Annual Report 2019-06-07
Annual Report 2018-04-17
Annual Report 2017-04-05
Annual Report 2016-03-08
Annual Report 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9827037100 2020-04-15 0457 PPP 46 Penn Drive, MARION, KY, 42064
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21464.97
Loan Approval Amount (current) 21464.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27015
Servicing Lender Name Fredonia Valley Bank
Servicing Lender Address 602, Cassidy Ave, Fredonia, KY, 42411
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARION, CRITTENDEN, KY, 42064-0001
Project Congressional District KY-01
Number of Employees 5
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27015
Originating Lender Name Fredonia Valley Bank
Originating Lender Address Fredonia, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21575.53
Forgiveness Paid Date 2020-10-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
643512 Intrastate Non-Hazmat 2024-02-08 109173 2023 4 3 Auth. For Hire
Legal Name GARY CRUCE HAULING INC
DBA Name -
Physical Address 46 PENN DRIVE, MARION, KY, 42064, US
Mailing Address 46 PENN DRIVE, MARION, KY, 42064, US
Phone (270) 836-8936
Fax -
E-mail CRUCECINDY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-16 2025 Justice & Public Safety Cabinet Department Of Corrections Highway Materials Hghy Aggregates 870.26
Executive 2023-10-05 2024 Justice & Public Safety Cabinet Department Of Corrections Highway Materials Hghy Aggregates 3783.56
Executive 2023-09-08 2024 Justice & Public Safety Cabinet Department Of Corrections Highway Materials Hghy Aggregates 353.16

Sources: Kentucky Secretary of State