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
Mailing Address
10 QUALITY ST
LEXINGTON, KY 40507
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

GRAY, FRANKLIN N
219 S. HANOVER
LEXINGTON, KY 40502

Title Director

VAUGHN, RANDALL
10 QUALITY STREET
LEXINGTON, KY 40507

Title Secretary

Hird, David B
10 Quality Street
Lexington, KY 40507

Title President

Hoskins, Dowell
10 QUALITY ST
LEXINGTON, KY 40507

Annual Reports
Report YearFiled Date
2021 01/28/2021
2022 01/31/2022
2023 01/06/2023

Document Images
01/06/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
08/10/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
06/23/2014 -- Name Change View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
05/14/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
07/05/2006 -- ANNUAL REPORT View image in PDF format
02/26/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
10/03/2002 -- REINSTATEMENT View image in PDF format
01/31/2002 -- Name Change View image in PDF format
11/08/2001 -- REINSTATEMENT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
02/09/1999 -- Foreign Profit View image in PDF format