Name: | GRAYCOR CONSTRUCTION COMPANY INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2014 (11 years ago) |
Authority Date: | 03 Jan 2014 (11 years ago) |
Last Annual Report: | 21 Nov 2024 (5 months ago) |
Branch of: | GRAYCOR CONSTRUCTION COMPANY INC., ILLINOIS (Company Number CORP_53809553) |
Organization Number: | 0871905 |
Principal Office: | TWO MID AMERICA PLAZA, SUITE 400, OAKBROOK TERRACE, IL 60181 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
TIMOTHY F HANIFIN | President |
Name | Role |
---|---|
TIMOTHY F HANIFIN | Director |
DAVID L WING | Director |
BRETT WALSH | Director |
Name | Role |
---|---|
URS AGENT, LLC | Registered Agent |
Name | Role |
---|---|
JYOT PARMAR | Assistant Secretary |
WILLIAM WOOD | Assistant Secretary |
Name | Role |
---|---|
CHERYL WELCOME | Secretary |
Name | Role |
---|---|
STEVE CIESLAK | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-11-21 |
Annual Report | 2024-11-21 |
Replacement Cert of Auth | 2024-11-21 |
Revocation of Certificate of Authority | 2024-10-12 |
Registered Agent name/address change | 2023-07-31 |
Annual Report | 2023-06-09 |
Annual Report | 2022-05-27 |
Annual Report | 2021-05-24 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-12 |
Sources: Kentucky Secretary of State