Search icon

GIBBS HARDWARE OF GRAYSON INC

Company Details

Name: GIBBS HARDWARE OF GRAYSON INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2011 (14 years ago)
Organization Date: 07 Mar 2011 (14 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 0786309
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: PO BOX 210, ASHLAND, KY 41105
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
CARL C. GIBBS,JR President

Incorporator

Name Role
CARL C GIBBS Incorporator

Registered Agent

Name Role
CARL C GIBBS Registered Agent

Former Company Names

Name Action
GIBBS TRUE VALUE INC Old Name

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-06-03
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-06-15
Annual Report 2020-04-16
Annual Report 2019-03-29
Annual Report 2018-04-03
Annual Report 2017-04-17
Annual Report 2016-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9123712P0120 2012-07-11 2012-07-27 2012-07-27
Unique Award Key CONT_AWD_W9123712P0120_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20188.81
Current Award Amount 20188.81
Potential Award Amount 20188.81

Description

Title BUILDING SUPPLIES FOR YATESVILLE LAKE
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 5680: MISCELLANEOUS CONSTRUCTION MATERIALS

Recipient Details

Recipient GIBBS HARDWARE OF GRAYSON INC.
UEI NETTKKPMU198
Legacy DUNS 078443531
Recipient Address 670 S STATE ROUTE HWY 7, GRAYSON, CARTER, KENTUCKY, 411435369, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6974007000 2020-04-07 0457 PPP 670 S. STATE HIGHWAY 7, GRAYSON, KY, 41143-6970
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68567
Loan Approval Amount (current) 68567
Undisbursed Amount 0
Franchise Name True Value Company LLC - Member Agreement
Lender Location ID 27689
Servicing Lender Name Citizens Bank of Kentucky, Inc.
Servicing Lender Address 620 Broadway, PAINTSVILLE, KY, 41240-1366
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAYSON, CARTER, KY, 41143-6970
Project Congressional District KY-05
Number of Employees 15
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27689
Originating Lender Name Citizens Bank of Kentucky, Inc.
Originating Lender Address PAINTSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69125.06
Forgiveness Paid Date 2021-02-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Veterans Affairs Supplies Building Materials & Supplies 89.94
Executive 2025-01-27 2025 Health & Family Services Cabinet Department For Community Based Services Supplies Office Supplies 7.96
Executive 2025-01-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 41.98
Executive 2025-01-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Other Supplies And Parts 37.55
Executive 2024-12-26 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 147.22
Executive 2024-12-23 2025 Health & Family Services Cabinet Department For Community Based Services Supplies Office Supplies 13.99
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways General Construction General Construction 56.97
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 242.59
Executive 2024-11-25 2025 Transportation Cabinet Office of Support Services Supplies Building Materials & Supplies 28.95
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 23.94

Sources: Kentucky Secretary of State