Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GRAYWOLF INTEGRATED CONSTRUCTION COMPANY

Filing Information
P21984 61-0939932 12/05/1988 DE ACTIVE AMENDMENT 01/24/2020 NONE
Principal Address
2205 RAGU DRIVE
OWENSBORO, KY 42303

Changed: 04/24/2023
Mailing Address
2205 RAGU DRIVE
OWENSBORO, KY 42303

Changed: 04/24/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 09/22/2022

Address Changed: 09/22/2022
Officer/Director Detail Name & Address

Title DIRECTOR, VICE PRESIDENT

HILL, MICHAEL R.
3020 EAST CAMELBACK ROAD
SUITE 100
PHOENIX, AZ 85016

Title DIRECTOR, SECRETARY

SHERMAN, SCOTT D.
3020 EAST CAMELBACK ROAD
SUITE 100
PHOENIX, AZ 85016

Title PRESIDENT

BAILEY, CHRIS
3550 FRANCIS CIRCLE
ALPHARETTA, GA 30004

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/24/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
09/22/2022 -- Reg. Agent Change View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
08/26/2021 -- Reg. Agent Change View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- Amendment View image in PDF format
10/17/2019 -- Name Change View image in PDF format
04/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2019 -- Reg. Agent Change View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
11/23/2015 -- Reg. Agent Change View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/26/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
01/05/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
01/16/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
01/19/1995 -- ANNUAL REPORT View image in PDF format