Search icon

GRAYCO, INCORPORATED

Company Details

Name: GRAYCO, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 1984 (41 years ago)
Organization Date: 13 Feb 1984 (41 years ago)
Last Annual Report: 12 Feb 2020 (5 years ago)
Organization Number: 0186603
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 910 WALLACE AVENUE, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
JAMES E. SIPES Director
Edwin McKinney Director
Trevor Ray Director
David Downs Director
ROBERT E. MC CLURE Director
PAUL BRYANT Director
STEPHEN MEREDITH Director
RANDALL SMITH Director
Wayne Meriwether Director

President

Name Role
Trevor Ray President

Secretary

Name Role
Edwin McKinney Secretary

Vice President

Name Role
David Downs Vice President

Registered Agent

Name Role
WAYNE MERIWETHER Registered Agent

Incorporator

Name Role
STEPHEN MANECKE Incorporator

Assumed Names

Name Status Expiration Date
THE PRESCRIPTION CENTER, INC., OF LEITCHFIELD, KY. Inactive 2003-07-15

Filings

Name File Date
Dissolution 2020-12-07
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-19
Annual Report 2017-04-26
Annual Report 2016-03-14
Annual Report 2015-04-01
Annual Report 2014-01-28
Registered Agent name/address change 2013-01-10
Annual Report 2013-01-10

Sources: Kentucky Secretary of State