Search icon

CHAS. C. GRAY CONSTRUCTION CO., INC.

Company Details

Name: CHAS. C. GRAY CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1970 (55 years ago)
Organization Date: 18 May 1970 (55 years ago)
Last Annual Report: 20 Jun 2017 (8 years ago)
Organization Number: 0080417
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 643 PHILLIPS LANE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY

President

Name Role
Betty J Gray President

Treasurer

Name Role
Pauline E Barnett Treasurer

Secretary

Name Role
DIANNA L MARTINI Secretary

Incorporator

Name Role
BILLY G. TUCKER Incorporator
CHAS. C. GRAY Incorporator
CHARLES C. GRAY Incorporator

Registered Agent

Name Role
WILLIAM H. WALDEN Registered Agent

Vice President

Name Role
Charles W Gray Vice President

Signature

Name Role
Pauline E Barnett Signature

Former Company Names

Name Action
TUCKER & GRAY CONSTRUCTION CO., INC. Old Name

Filings

Name File Date
Dissolution 2017-12-01
Annual Report 2017-06-20
Annual Report 2016-04-04
Annual Report 2015-04-01
Annual Report 2014-04-03
Annual Report 2013-02-27
Annual Report 2012-06-26
Annual Report 2011-03-18
Annual Report 2010-03-15
Annual Report 2009-02-23

Sources: Kentucky Secretary of State