Entity Name: | GRAY, 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: | 03 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2018 (7 years ago) |
Document Number: | F17000001584 |
FEI/EIN Number |
610990547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 QUALITY STREET, LEXINGTON, KY, 40507, US |
Mail Address: | 10 QUALITY STREET, LEXINGTON, KY, 40507, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
GRAY STEPHEN | Chief Executive Officer | 10 QUALITY STREET, LEXINGTON, KY, 40507 |
PARKER SCOTT | Chief Financial Officer | 10 QUALITY STREET, LEXINGTON, KY, 40507 |
Cox Colby | Chief Learning Officer | 10 QUALITY STREET, LEXINGTON, KY, 40507 |
Owsley Theresa | Vice President | 10 QUALITY STREET, LEXINGTON, KY, 40507 |
Owsley Theresa | President | 10 QUALITY STREET, LEXINGTON, KY, 40507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-23 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2018-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
Reg. Agent Change | 2024-02-23 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-10-08 |
Foreign Profit | 2017-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State