Search icon

GRAYSON, LLC

Company Details

Name: GRAYSON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2010 (15 years ago)
Organization Date: 02 Jul 2010 (15 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0766290
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4629 ASTOR ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADC PAVING RETIREMENT READINESS PLAN 2023 272957839 2024-05-31 GRAYSON, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 324120
Sponsor’s telephone number 5029641415
Plan sponsor’s address 4629 ASTOR RD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing CINDY HOOVER
Valid signature Filed with authorized/valid electronic signature
ADC PAVING RETIREMENT READINESS PLAN 2022 272957839 2023-06-29 GRAYSON, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 324120
Sponsor’s telephone number 5029641415
Plan sponsor’s address 4629 ASTOR RD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing CYNTHIA R HOOVER
Valid signature Filed with authorized/valid electronic signature
ADC PAVING RETIREMENT READINESS PLAN 2021 272957839 2022-07-12 GRAYSON, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 324120
Sponsor’s telephone number 5029641415
Plan sponsor’s address 4629 ASTOR RD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing CINDY HOOVER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing KEVIN GRAY
Valid signature Filed with authorized/valid electronic signature
ADC PAVING RETIREMENT READINESS PLAN 2020 272957839 2021-07-01 GRAYSON, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 324120
Sponsor’s telephone number 5029641415
Plan sponsor’s address 4629 ASTOR RD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CINDY HOOVER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-01
Name of individual signing KEVIN GRAY
Valid signature Filed with authorized/valid electronic signature
ADC PAVING RETIREMENT READINESS PLAN 2019 272957839 2020-07-07 GRAYSON, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 324120
Sponsor’s telephone number 5029641415
Plan sponsor’s address 4629 ASTOR RD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing CINDY HOOVER
Valid signature Filed with authorized/valid electronic signature
ADC PAVING RETIREMENT READINESS PLAN 2018 272957839 2019-05-23 GRAYSON, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 324120
Sponsor’s telephone number 5029641415
Plan sponsor’s address 4629 ASTOR RD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing CINDY HOOVER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ANGELA D.B. GRAY Registered Agent

Member

Name Role
Angela DB Gray Member

Organizer

Name Role
KARLA FIGUEROA Organizer

Assumed Names

Name Status Expiration Date
ASPHALT DRIVEWAYS COMPANY Inactive 2024-01-11
ADC PAVING Inactive 2024-01-11
ADC SEALCOATING Inactive 2020-03-13

Filings

Name File Date
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-07-09
Annual Report 2020-06-16
Annual Report 2019-04-24
Certificate of Assumed Name 2019-01-11
Certificate of Assumed Name 2019-01-11
Registered Agent name/address change 2018-04-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4592625001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GRAYSON, LLC
Recipient Name Raw GRAYSON, LLC
Recipient Address 4629 KNOPP AVE, LOUISVILLE, JEFFERSON, KENTUCKY, 40213-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1280.00
Face Value of Direct Loan 132000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3464087401 2020-05-07 0457 PPP 4629 ASTOR RD, LOUISVILLE, KY, 40218-2901
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208600
Loan Approval Amount (current) 208600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-2901
Project Congressional District KY-03
Number of Employees 22
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210846.02
Forgiveness Paid Date 2021-06-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
649294 Interstate 2023-06-05 64000 2022 4 4 Auth. For Hire, Private(Property), CONSTRUCTION
Legal Name GRAYSON LLC
DBA Name ADC PAVING
Physical Address 4629 ASTOR RD, LOUISVILLE, KY, 40218, US
Mailing Address 4629 ASTOR RD, LOUISVILLE, KY, 40218, US
Phone (502) 964-1415
Fax (502) 964-1416
E-mail OFFICE@ADCPAVING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 5
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection 0M81500293
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-04-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 002034A
License state of the main unit KY
Vehicle Identification Number of the main unit 3HTPCAPT0PN497289
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-22
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 2
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver

Sources: Kentucky Secretary of State