Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GRAYCOR CONSTRUCTION COMPANY INC.

Filing Information
F92000000882 36-3205038 12/23/1992 IL ACTIVE NAME CHANGE AMENDMENT 07/10/1996 NONE
Principal Address
TWO MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL 60181

Changed: 05/17/2012
Mailing Address
TWO MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL 60181

Changed: 05/17/2012
Registered Agent Name & Address URS AGENTS, LLC
3458 LAKSHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 08/03/2023

Address Changed: 08/03/2023
Officer/Director Detail Name & Address

Title Director

WALSH, BRETT
TWO MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL 60181

Title Director

Wing, DAVID L
TWO MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL 60181

Title Director, President

Hanifin, Timothy F.
TWO MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL 60181

Title Secretary

WELCOME, CHERYL
TWO MID AMERICA PLAZA SUITE 400
OAKBROOK TERRACE, IL 60181

Title Asst. Secretary

PARMAR, JYOT
TWO MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL 60181

Title Treasurer, Asst. Secretary

WOOD, WILLIAM
TWO MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL 60181

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/14/2023
2024 03/15/2024

Document Images
03/15/2024 -- ANNUAL REPORT View image in PDF format
08/03/2023 -- Reg. Agent Change View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
05/17/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
05/30/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- ANNUAL REPORT View image in PDF format
09/22/2003 -- Reg. Agent Change View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format