Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GRAY ARCHITECTS AND ENGINEERS, P.S.C.
Filing Information
F99000000771
61-1226642
02/09/1999
KY
ACTIVE
NAME CHANGE AMENDMENT
06/23/2014
NONE
Principal Address
10 QUALITY ST
LEXINGTON, KY 40507
LEXINGTON, KY 40507
Mailing Address
10 QUALITY ST
LEXINGTON, KY 40507
LEXINGTON, KY 40507
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
GRAY, FRANKLIN N
Title Director
VAUGHN, RANDALL
Title Secretary
Hird, David B
Title President
Hoskins, Dowell
Title Director
GRAY, FRANKLIN N
219 S. HANOVER
LEXINGTON, KY 40502
LEXINGTON, KY 40502
Title Director
VAUGHN, RANDALL
10 QUALITY STREET
LEXINGTON, KY 40507
LEXINGTON, KY 40507
Title Secretary
Hird, David B
10 Quality Street
Lexington, KY 40507
Lexington, KY 40507
Title President
Hoskins, Dowell
10 QUALITY ST
LEXINGTON, KY 40507
LEXINGTON, KY 40507
Annual Reports
Report Year | Filed Date |
2021 | 01/28/2021 |
2022 | 01/31/2022 |
2023 | 01/06/2023 |
Document Images