Search icon

BRAY CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRAY CONSTRUCTION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2003 (21 years ago)
Organization Date: 15 Dec 2003 (21 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0574175
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 7000 THELMA LEE DR. SUITE 100, ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DALLAS BRAY Incorporator

President

Name Role
Brandon Bray President

Secretary

Name Role
Craig Kramer Secretary

Vice President

Name Role
Brian Bezold Vice President

Treasurer

Name Role
Scott Fryman Treasurer

Registered Agent

Name Role
THOMAS R. YOCUM Registered Agent

Former Company Names

Name Action
BRAY-ARNSPERGER EXCAVATING, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-02
Annual Report 2022-06-29
Annual Report 2021-05-18
Annual Report 2020-04-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
808300.00
Total Face Value Of Loan:
808300.00
Date:
2020-04-30
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:
808300.00
Total Face Value Of Loan:
808300.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
808300
Current Approval Amount:
808300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
812640.46
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
808300
Current Approval Amount:
808300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
812476.22

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 635-2190
Add Date:
2004-01-08
Operation Classification:
Auth. For Hire
power Units:
12
Drivers:
28
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-03 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 12142.86
Executive 2024-12-11 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 24357.15
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 18257.15

Sources: Kentucky Secretary of State