Search icon

HRAY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HRAY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2009 (16 years ago)
Organization Date: 07 Jul 2009 (16 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0733371
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 135 REDBUD DRIVE, HODGENVILLE, KY 42748
Place of Formation: KENTUCKY

Registered Agent

Name Role
HENRY RAY Registered Agent

Member

Name Role
HENRY CURTIS RAY Member

Organizer

Name Role
HENRY RAY Organizer

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
HENRY RAY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1804760

Unique Entity ID

Unique Entity ID:
XLNUQP5ELD99
CAGE Code:
717F5
UEI Expiration Date:
2026-01-04

Business Information

Division Name:
HRAY LLC
Activation Date:
2025-01-07
Initial Registration Date:
2013-12-16

Commercial and government entity program

CAGE number:
717F5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-07
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-04

Contact Information

POC:
HENRY C. RAY

Form 5500 Series

Employer Identification Number (EIN):
270529844
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-06-30
Annual Report 2020-06-15

USAspending Awards / Financial Assistance

Date:
2020-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
0.00
Date:
2020-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-45000.00
Total Face Value Of Loan:
0.00
Date:
2020-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-30000.00
Total Face Value Of Loan:
0.00
Date:
2020-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-30000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$86,806
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,806
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,203.86
Servicing Lender:
Magnolia Bank Incorporated
Use of Proceeds:
Payroll: $86,802
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State