Search icon

David C Graber Construction LLC

Company Details

Name: David C Graber Construction LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2018 (7 years ago)
Organization Date: 01 Jan 2010 (15 years ago)
Authority Date: 08 Feb 2018 (7 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 1010458
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
Principal Office: 5323 E 200 S, Monroe, IN 46772
Place of Formation: INDIANA

Registered Agent

Name Role
David C Graber Registered Agent

Member

Name Role
LEVI AR GRABER Member
AMOS AR GRABER Member
LEVI B SHETLER Member
AMOS A GRABER Member
MOSE K SCHWARTZ Member
ANDREW HILTY Member
MORRIS HILTY, JR Member
PETE C SCHWARTZ Member
HARVEY M EICHER Member
HARVEY H EICHER Member

Authorized Rep

Name Role
David C Graber Authorized Rep

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-05-29
Annual Report Amendment 2023-09-14
Annual Report 2023-03-21
Annual Report 2022-03-18
Annual Report 2021-03-10
Annual Report 2020-02-20
Annual Report 2019-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2866617305 2020-04-29 0457 PPP 13156 Maddox Ridge Rd, CAMPBELLSBURG, KY, 40011
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346000
Loan Approval Amount (current) 346000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53250
Servicing Lender Name The Farmers & Merchants State Bank
Servicing Lender Address 307 N Defiance St, ARCHBOLD, OH, 43502-1162
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSBURG, HENRY, KY, 40011-0001
Project Congressional District KY-04
Number of Employees 36
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 53250
Originating Lender Name The Farmers & Merchants State Bank
Originating Lender Address ARCHBOLD, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348256.11
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2466015 Interstate 2023-06-14 100000 2019 14 5 Private(Property)
Legal Name DAVID C GRABER CONSTRUCTION LLC
DBA Name -
Physical Address 13156 MADDOX RIDGE RD, CAMPBELLSBURG, KY, 40011, US
Mailing Address 915 N MERIDIAN ST, PORTLAND, IN, 47371, US
Phone (317) 498-1120
Fax (260) 726-4678
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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 0
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 0

Sources: Kentucky Secretary of State