Search icon

GRAY PROCESS, INC.

Company Details

Name: GRAY PROCESS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jan 1997 (28 years ago)
Organization Date: 15 Jan 1997 (28 years ago)
Last Annual Report: 02 Jul 1998 (27 years ago)
Organization Number: 0427061
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 269 WEST MAIN ST., SUITE 700, LEXINGTON, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1500

Registered Agent

Name Role
PAUL ANTHONY ROY Registered Agent

Incorporator

Name Role
KENNETH R. KIRBY Incorporator
PAUL ANTHONY ROY Incorporator
FORREST O. MILLER Incorporator

Former Company Names

Name Action
MKR, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Sixty Day Notice Return 1999-09-01
Amendment 1998-11-05
Annual Report 1998-08-13
Articles of Incorporation 1997-01-15

Sources: Kentucky Secretary of State