You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

GRAY CONSTRUCTION, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/2/198712/2/1987ForeignProfit
Back To Top

Organization Information

Business Purpose2362 - Construction - Construction of Buildings - Nonresidential Building Construction (industrial, commercial & institutional building) Capital Stock0.0000
Charter CountyControl Number0
Charter StateKYExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address10 QUALITY STREET
LEXINGTON, KY, 40507
Mailing Address10 QUALITY STREET
LEXINGTON, KY, 40507
Notice of Process AddressCOGENCY GLOBAL INC.
128 CAPITOL STREET
CHARLESTON, WV, 25301
Principal Office Address10 QUALITY STREET
LEXINGTON, KY, 40507
Type Address
Back To Top

Officers

Type Name/Address
DirectorJAMES P. GRAY II
10 QUALITY STREET
LEXINGTON, KY, 40507
DirectorSTEPHEN GRAY
10 QUALITY STREET
LEXINGTON, KY, 40507
PresidentBRIAN JONES
10 QUALITY STREET
LEXINGTON, KY, 40507
SecretarySARAH ROWE
10 QUALITY ST.
LEXINGTON, KY, 40507
TreasurerSARAH ROWE
10 QUALITY ST.
LEXINGTON, KY, 40507
Vice-PresidentSARAH ROWE
10 QUALITY STREET
LEXINGTON, KY, 40507
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
JAMES N. GRAY COMPANYTRADENAME9/7/2005
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
9/7/2005JAMES N. GRAY COMPANY
Date Old Name
Back To Top
Date Amendment
9/7/2005NAME CHANGE: FROM JAMES N. GRAY COMPANY
4/18/1997CHANGE TO AMEND NAME TO JAMES N. GRAY COMPANY FROM JAMES N. GRAY CONSTRUCTION CO., INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2004
2003
2001
1999
1998
1997
1996
1995
1994
1993
1992
1991
1990
1989
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, March 17, 2025 — 10:11 AM