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 |
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 |
Name | Role |
---|---|
Christopher Crovo | Vice President |
Greg Smith | Vice President |
Randall Vaughn | Vice President |
Franklin Gray | Vice President |
Cinthya Carillo | Vice President |
Name | Role |
---|---|
David Hird | Secretary |
Name | Role |
---|---|
Mary McDowell Hoskins | President |
Name | Role |
---|---|
Mary McDowell Hoskins | Director |
Randall Vaughn | Director |
Franklin Gray | Director |
David Hird | Director |
Christopher Crovo | Director |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
Randall Vaughn | Treasurer |
Name | Role |
---|---|
Colby Cox | Authorized Rep |
Name | Role |
---|---|
MARY MCDOWELL | Incorporator |
Name | Action |
---|---|
GRAY DESIGN SERVICES, PSC | Old Name |
GRAY AE, PSC | Old Name |
Name | Status | Expiration Date |
---|---|---|
GRAY AE, PSC | Active | 2030-01-21 |
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