Search icon

DRYWALL SYSTEMS PLUS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DRYWALL SYSTEMS PLUS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2003 (22 years ago)
Organization Date: 12 Nov 2003 (22 years ago)
Last Annual Report: 02 Apr 2025 (5 months ago)
Organization Number: 0571974
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 102 MAX HURT DRIVE, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RANDY GARLAND Registered Agent

President

Name Role
RANDY GARLAND President

Vice President

Name Role
RASHAE DAVIS Vice President

Secretary

Name Role
BAYLE UNDERHILL Secretary

Incorporator

Name Role
CRAIG J KOOP Incorporator

Links between entities

Type:
Headquarter of
Company Number:
934550
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-374-671
State:
ALABAMA
Type:
Headquarter of
Company Number:
F19000000246
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-762-0500
Contact Person:
COURTNEY LOWERY
User ID:
P1597439

Unique Entity ID

Unique Entity ID:
M86UQBHLP3J9
CAGE Code:
6L7D6
UEI Expiration Date:
2026-04-08

Business Information

Activation Date:
2025-04-10
Initial Registration Date:
2011-11-09

Commercial and government entity program

CAGE number:
6L7D6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-10
CAGE Expiration:
2030-04-10
SAM Expiration:
2026-04-08

Contact Information

POC:
COURTNEY LOWERY
Corporate URL:
https://drywallsystemsplus.com/

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
124187 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-11-07 2018-12-19
Document Name KYR10I975 Coverage Letter.pdf
Date 2014-11-10
Document Download

Assumed Names

Name Status Expiration Date
LASSITER PLASTER COMPANY II, INC. Inactive 2013-12-18

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-03-18
Annual Report 2023-02-16
Annual Report 2022-03-10
Annual Report 2021-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
383580.00
Total Face Value Of Loan:
383580.00
Date:
2020-04-28
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:
383580.00
Total Face Value Of Loan:
383580.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-01-26
Type:
Planned
Address:
BLDG 2702 SOLDIER SUPPORT CENTER, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-04-13
Type:
Planned
Address:
T-75 TEXAS AVE, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-06-03
Type:
Prog Related
Address:
T-75 TEXAS AVE, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-04-23
Type:
Planned
Address:
BATALLION HEADQUARTERS 101 HHB, FORT CAMPBELL, KY, 42223
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2012-12-12
Type:
Prog Related
Address:
201 WEST FAIRVIEW AVENUE, EDDYVILLE, KY, 42038
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$383,580
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$383,580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$386,501.51
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $383,580

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 762-0500
Add Date:
2006-05-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
DRYWALL SYSTEMS PLUS, INC.
Party Role:
Plaintiff
Party Name:
I.L. FLEMING, INC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State