Search icon

Grayson Truck & Trailer, Inc.

Company Details

Name: Grayson Truck & Trailer, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2010 (15 years ago)
Organization Date: 12 Aug 2010 (15 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0769162
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 87 Truck Ln, Grayson, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Connie Sue Minix Incorporator

Director

Name Role
TREVOR GEROME MINIX Director

Registered Agent

Name Role
DANA HALL Registered Agent

President

Name Role
TREVOR GEROME MINIX President

Assumed Names

Name Status Expiration Date
GRAYSON TRUCK & TRAILER REPAIR, INC Active 2028-05-11

Filings

Name File Date
Annual Report 2024-04-09
Certificate of Assumed Name 2023-05-11
Annual Report 2023-05-01
Principal Office Address Change 2023-02-06
Registered Agent name/address change 2023-02-06

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
98002.00
Total Face Value Of Loan:
98002.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98002
Current Approval Amount:
98002
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
98815.55

Motor Carrier Census

DBA Name:
GRAYSON TRUCK & TRAILER REPAIR
Carrier Operation:
Interstate
Add Date:
2010-12-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
6
FMCSA Link:

Sources: Kentucky Secretary of State