Search icon

ROSS-GRAYSON, INC.

Company Details

Name: ROSS-GRAYSON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2002 (23 years ago)
Organization Date: 26 Aug 2002 (23 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0543325
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P.O. BOX 1148, ASHLAND, KY 41105-1148
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
NANCY BURCHETT Vice President

Treasurer

Name Role
NANCY BURCHETT Treasurer

Registered Agent

Name Role
LUCIEN M. ROSS Registered Agent

President

Name Role
Lucien M. Ross President

Incorporator

Name Role
LUCIEN M. ROSS Incorporator

Filings

Name File Date
Annual Report 2025-03-11
Registered Agent name/address change 2024-03-06
Annual Report Amendment 2024-03-06
Registered Agent name/address change 2024-02-06
Annual Report 2024-02-06
Annual Report 2023-05-03
Annual Report 2022-02-28
Annual Report 2021-04-06
Annual Report 2020-03-26
Annual Report 2019-05-09

Sources: Kentucky Secretary of State