Search icon

GRAY CONSTRUCTION, INC. OF KENTUCKY

Company Details

Entity Name: GRAY CONSTRUCTION, INC. OF KENTUCKY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 61-0990546
Address: 10 QUALITY ST, LEXINGTON, KY 40507-1450
Mail Address: 10 QUALITY ST, LEXINGTON, KY 40507-1450
Place of Formation: KENTUCKY

Agent

Name Role
COGENCY GLOBAL INC. Agent

Executive Vice President

Name Role Address
SUMMERS, STEVE Executive Vice President 10 QUALITY STREET, LEXINGTON, KY 40507

President

Name Role Address
Jones, Brian President 10 QUALITY ST, LEXINGTON, KY 40507-1450

Chief Executive Officer

Name Role Address
Jones, Brian Chief Executive Officer 10 QUALITY ST, LEXINGTON, KY 40507-1450

Chief Operating Officer

Name Role Address
McCowan, Patrick Chief Operating Officer 10 Quality Street, Lexington, KY 40507

Vice President

Name Role Address
Seale, Phil Vice President 10 Quality Street, Lexington, FL 40507
Rowe, Sarah Vice President 10 Quality Street, Lexington, KY 40507
Simon, Nathan Vice President 10 Quality Street, Lexington, KY 40507

Chief Financial Officer

Name Role Address
Rowe, Sarah Chief Financial Officer 10 Quality Street, Lexington, KY 40507

and Treasurer

Name Role Address
Rowe, Sarah and Treasurer 10 Quality Street, Lexington, KY 40507

Director

Name Role Address
Cox, Colby Director 10 Quality Street, Lexington, KY 40507

Chief Legal Officer

Name Role Address
Cox, Colby Chief Legal Officer 10 Quality Street, Lexington, KY 40507

Gray Inc.

Name Role Address
Cox, Colby Gray Inc. 10 Quality Street, Lexington, KY 40507

General Counsel

Name Role Address
Simon, Nathan General Counsel 10 Quality Street, Lexington, KY 40507

Fictitious Names

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 No data 10 QUALITY ST, LEXINGTON, KY, 40507

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 10 QUALITY ST, LEXINGTON, KY 40507-1450 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 115 NORTH CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2024-02-15 COGENCY GLOBAL INC. No data
NAME CHANGE AMENDMENT 2017-07-25 GRAY CONSTRUCTION, INC. OF KENTUCKY No data
REINSTATEMENT 2012-04-05 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2005-09-06 JAMES N. GRAY COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 10 QUALITY ST, LEXINGTON, KY 40507-1450 No data
NAME CHANGE AMENDMENT 1997-05-02 JAMES N. GRAY COMPANY No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State