Search icon

GRAY AES, PSC

Headquarter

Company Details

Name: GRAY AES, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2022 (3 years ago)
Organization Date: 28 Jun 2022 (3 years ago)
Last Annual Report: 03 Jan 2025 (3 months ago)
Organization Number: 1216922
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 10 QUALITY STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of GRAY AES, PSC, MISSISSIPPI 1354412 MISSISSIPPI
Headquarter of GRAY AES, PSC, RHODE ISLAND 001753318 RHODE ISLAND
Headquarter of GRAY AES, PSC, NEW YORK 6832162 NEW YORK
Headquarter of GRAY AES, PSC, MINNESOTA e308ab1f-ed2a-ed11-9062-00155d01c614 MINNESOTA
Headquarter of GRAY AES, PSC, COLORADO 20221699464 COLORADO

Vice President

Name Role
Christopher Crovo Vice President
Greg Smith Vice President
Randall Vaughn Vice President
Franklin Gray Vice President
Cinthya Carillo Vice President

Secretary

Name Role
David Hird Secretary

President

Name Role
Mary McDowell Hoskins President

Director

Name Role
Mary McDowell Hoskins Director
Randall Vaughn Director
Franklin Gray Director
David Hird Director
Christopher Crovo Director

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Treasurer

Name Role
Randall Vaughn Treasurer

Authorized Rep

Name Role
Colby Cox Authorized Rep

Incorporator

Name Role
MARY MCDOWELL Incorporator

Former Company Names

Name Action
GRAY DESIGN SERVICES, PSC Old Name
GRAY AE, PSC Old Name

Assumed Names

Name Status Expiration Date
GRAY AE, PSC Active 2030-01-21

Filings

Name File Date
Certificate of Assumed Name 2025-01-21
Annual Report 2025-01-03
Amended and Restated Articles 2024-12-16
Annual Report 2024-06-10
Annual Report 2023-06-09
Amended and Restated Articles 2022-10-13
Articles of Incorporation (Professional) 2022-06-28

Sources: Kentucky Secretary of State