Search icon

GRAVESCO, INC.

Headquarter

Company Details

Name: GRAVESCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jan 2000 (25 years ago)
Organization Date: 21 Jan 2000 (25 years ago)
Last Annual Report: 29 Jun 2023 (2 years ago)
Organization Number: 0487455
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 208 WHEELER DR, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 300

Links between entities

Type Company Name Company Number State
Headquarter of GRAVESCO, INC., FLORIDA F20000002785 FLORIDA

President

Name Role
LAWRENCE B GRAVES President

Incorporator

Name Role
L;ARRY B. GRAVES Incorporator
JOHN M. GRAVES Incorporator
JOHN T. GRAVES Incorporator

Secretary

Name Role
MICHAEL L. TALLEY Secretary

Vice President

Name Role
TARA B GRAVES Vice President

Registered Agent

Name Role
LAWRENCE B. GRAVES Registered Agent

Former Company Names

Name Action
GRAVES & SON CONSTRUCTION CO., INC. Old Name

Assumed Names

Name Status Expiration Date
GRAVES TRIM SHOP, INC. Inactive 2015-04-27
GRAVES & SON CONSTRUCTION CO., INC. Inactive 2010-04-27
GRAVES TRIM SHOP Inactive 2005-02-23

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-29
Administrative Dissolution Return 2022-02-08
Reinstatement 2022-01-24
Principal Office Address Change 2022-01-24
Registered Agent name/address change 2022-01-24
Reinstatement Certificate of Existence 2022-01-24
Reinstatement Approval Letter UI 2022-01-13
Reinstatement Approval Letter Revenue 2022-01-13
Administrative Dissolution 2021-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314956756 0452110 2011-02-03 2100 ELROD ROAD, BOWLING GREEN, KY, 42101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-02-03
Case Closed 2011-02-08

Related Activity

Type Referral
Activity Nr 203108196
Safety Yes
309586162 0452110 2006-04-11 CAPITOL CONDOS HUDSON HOLLOW RD, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-04-12
Case Closed 2006-08-21

Related Activity

Type Inspection
Activity Nr 309586154

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-04-27
Abatement Due Date 2006-04-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1656237306 2020-04-28 0457 PPP 2123 COMMERCIAL DRIVE, FRANKFORT, KY, 40601
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19612
Loan Approval Amount (current) 19612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19854.87
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State