Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GRAY CONSTRUCTION, INC. OF KENTUCKY
Cross Reference Name
GRAY CONSTRUCTION, INC.
Filing Information
851345
61-0990546
12/18/1981
KY
ACTIVE
NAME CHANGE AMENDMENT
07/25/2017
NONE
Principal Address
Changed: 05/15/1997
10 QUALITY ST
LEXINGTON, KY 40507-1450
LEXINGTON, KY 40507-1450
Changed: 05/15/1997
Mailing Address
Changed: 04/12/2024
10 QUALITY ST
LEXINGTON, KY 40507-1450
LEXINGTON, KY 40507-1450
Changed: 04/12/2024
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 02/15/2024
Address Changed: 02/15/2024
115 NORTH CALHOUN STREET, STE 4
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 02/15/2024
Address Changed: 02/15/2024
Officer/Director Detail
Name & Address
Title EVP
SUMMERS, STEVE
Title President, CEO
Jones, Brian
Title COO
McCowan, Patrick
Title VP
Seale, Phil
Title CFO, VP, and Treasurer
Rowe, Sarah
Title Director, Chief Legal Officer, Gray Inc.
Cox, Colby
Title VP, General Counsel
Simon, Nathan
Title EVP
SUMMERS, STEVE
10 QUALITY STREET
LEXINGTON, KY 40507
LEXINGTON, KY 40507
Title President, CEO
Jones, Brian
10 QUALITY ST
LEXINGTON, KY 40507-1450
LEXINGTON, KY 40507-1450
Title COO
McCowan, Patrick
10 Quality Street
Lexington, KY 40507
Lexington, KY 40507
Title VP
Seale, Phil
10 Quality Street
Lexington, FL 40507
Lexington, FL 40507
Title CFO, VP, and Treasurer
Rowe, Sarah
10 Quality Street
Lexington, KY 40507
Lexington, KY 40507
Title Director, Chief Legal Officer, Gray Inc.
Cox, Colby
10 Quality Street
Lexington, KY 40507
Lexington, KY 40507
Title VP, General Counsel
Simon, Nathan
10 Quality Street
Lexington, KY 40507
Lexington, KY 40507
Annual Reports
Report Year | Filed Date |
2022 | 03/23/2022 |
2023 | 04/14/2023 |
2024 | 04/12/2024 |
Document Images