Search icon

GRAY & PAPE, INC.

Company Details

Name: GRAY & PAPE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2015 (9 years ago)
Authority Date: 02 Oct 2015 (9 years ago)
Last Annual Report: 10 Jun 2024 (9 months ago)
Organization Number: 0933666
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 1318 MAIN STREET, CINCINNATI, OH 45202
Place of Formation: OHIO

President

Name Role
Jerilyn Miller President

Secretary

Name Role
Carrie Albee Secretary

Director

Name Role
Amanda Evans Director
Michael Striker Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Vice President

Name Role
James S. Hughey Vice President

Treasurer

Name Role
Thomas Clay Lehmann Treasurer

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-14
Annual Report 2022-06-22
Annual Report 2021-06-11
Annual Report 2020-02-21
Annual Report 2019-06-24
Annual Report 2018-06-20
Annual Report 2017-04-27
Annual Report 2016-05-12
Registered Agent name/address change 2016-04-06

Sources: Kentucky Secretary of State