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
10 QUALITY ST
LEXINGTON, KY 40507-1450

Changed: 05/15/1997
Mailing Address
10 QUALITY ST
LEXINGTON, KY 40507-1450

Changed: 04/12/2024
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN STREET, STE 4
TALLAHASSEE, FL 32301

Name Changed: 02/15/2024

Address Changed: 02/15/2024
Officer/Director Detail Name & Address

Title EVP

SUMMERS, STEVE
10 QUALITY STREET
LEXINGTON, KY 40507

Title President, CEO

Jones, Brian
10 QUALITY ST
LEXINGTON, KY 40507-1450

Title COO

McCowan, Patrick
10 Quality Street
Lexington, KY 40507

Title VP

Seale, Phil
10 Quality Street
Lexington, FL 40507

Title CFO, VP, and Treasurer

Rowe, Sarah
10 Quality Street
Lexington, KY 40507

Title Director, Chief Legal Officer, Gray Inc.

Cox, Colby
10 Quality Street
Lexington, KY 40507

Title VP, General Counsel

Simon, Nathan
10 Quality Street
Lexington, KY 40507

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/14/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
02/15/2024 -- Reg. Agent Change View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/11/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
07/25/2017 -- Name Change View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- REINSTATEMENT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
09/06/2005 -- Name Change View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
01/07/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
01/29/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- NAME CHANGE View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format