Entity Name: | GRAY CONSTRUCTION, INC. OF KENTUCKY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Dec 1981 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jul 2017 (8 years ago) |
Document Number: | 851345 |
FEI/EIN Number |
610990546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 QUALITY ST, LEXINGTON, KY, 40507-1450, US |
Mail Address: | 10 QUALITY ST, LEXINGTON, KY, 40507-1450, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
SUMMERS STEVE | Executive Vice President | 10 QUALITY STREET, LEXINGTON, KY, 40507 |
Jones Brian | President | 10 QUALITY ST, LEXINGTON, KY, 405071450 |
McCowan Patrick | Chief Operating Officer | 10 Quality Street, Lexington, KY, 40507 |
Seale Phil | Vice President | 10 Quality Street, Lexington, FL, 40507 |
Rowe Sarah | Chief Financial Officer | 10 Quality Street, Lexington, KY, 40507 |
Cox Colby | Director | 10 Quality Street, Lexington, KY, 40507 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000130424 | JAMES N GRAY COMPANY | EXPIRED | 2017-11-29 | 2022-12-31 | - | 10 QUALITY ST, LEXINGTON, KY, 40507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-12 | 10 QUALITY ST, LEXINGTON, KY 40507-1450 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 115 NORTH CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-15 | COGENCY GLOBAL INC. | - |
NAME CHANGE AMENDMENT | 2017-07-25 | GRAY CONSTRUCTION, INC. OF KENTUCKY | - |
REINSTATEMENT | 2012-04-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2005-09-06 | JAMES N. GRAY COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-15 | 10 QUALITY ST, LEXINGTON, KY 40507-1450 | - |
NAME CHANGE AMENDMENT | 1997-05-02 | JAMES N. GRAY COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
Reg. Agent Change | 2024-02-15 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-05 |
Name Change | 2017-07-25 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State