Search icon

GRAY CONSTRUCTION, INC. OF KENTUCKY - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

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 - 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 -
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 -

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: 02 Apr 2025

Sources: Florida Department of State