GRAY CONSTRUCTION, INC.
Headquarter
Name: | GRAY CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1981 (44 years ago) |
Organization Date: | 20 Mar 1981 (44 years ago) |
Last Annual Report: | 11 Jun 2024 (a year ago) |
Organization Number: | 0157743 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Large (100+) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 10 QUALITY STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200000 |
Name | Role |
---|---|
Brian Jones | President |
Name | Role |
---|---|
Patrick McCowan | Officer |
Name | Role |
---|---|
Phil Seale | Vice President |
Nathan Simon | Vice President |
Steve Summers | Vice President |
Sarah Rowe | Vice President |
Name | Role |
---|---|
Colby Cox | Secretary |
Name | Role |
---|---|
Sarah Rowe | Treasurer |
Name | Role |
---|---|
Colby Cox | Director |
MARTIN S. WEINBERG | Director |
Name | Role |
---|---|
MARTIN S. WEINBERG | Incorporator |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Action |
---|---|
JAMES N. GRAY COMPANY | Old Name |
JAMES N. GRAY CONSTRUCTION CO., INC. | Old Name |
GLASGOW CONSTRUCTION CO., INC. | Merger |
JNG CONSTRUCTION CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
JAMES N. GRAY COMPANY | Inactive | 2020-12-15 |
GRAY CONSTRUCTION | Inactive | 2020-12-15 |
JAMES N. GRAY CONSTRUCTION CO., INC. | Inactive | 2018-07-15 |
INTEGRA | Inactive | 2008-07-15 |
THE JAMES N. GARY COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Registered Agent name/address change | 2024-02-15 |
Annual Report | 2023-05-23 |
Annual Report | 2022-04-07 |
Annual Report | 2021-04-14 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State