Search icon

INNER CITY TRADES, INC.

Company Details

Name: INNER CITY TRADES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1999 (26 years ago)
Organization Date: 15 Oct 1999 (26 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0481861
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 374 GRUNDY RD, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT L. GRAY Registered Agent

Incorporator

Name Role
NICKEY J. HAMM Incorporator

President

Name Role
Robert Gray President

Vice President

Name Role
Melissa Gray Vice President

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P511P0047
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8250.00
Base And Exercised Options Value:
8250.00
Base And All Options Value:
8250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-04-06
Description:
PROVIDE ALL LABOR, SUPPLIES AND
Naics Code:
562991: SEPTIC TANK AND RELATED SERVICES
Product Or Service Code:
5430: STORAGE TANKS
Procurement Instrument Identifier:
W912P509P0047
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4596.00
Base And Exercised Options Value:
4596.00
Base And All Options Value:
4596.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-01-13
Description:
PROVIDE ALL LABOR, SUPPLIES AND
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
4310: COMPRESSORS AND VACUUM PUMPS

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:
69500.00
Total Face Value Of Loan:
85500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-11
Type:
Prog Related
Address:
245 VILLAGE DR, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-01
Type:
Prog Related
Address:
HAMBURG VILLAGE, LEXINGTON, KY, 40501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69500
Current Approval Amount:
85500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86018.84

Sources: Kentucky Secretary of State