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.

GRAYCOR SOUTHERN INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation11/21/201111/21/2011ForeignProfit
Back To Top

Organization Information

Business Purpose2362 - Construction - Construction of Buildings - Nonresidential Building Construction (industrial, commercial & institutional building) Capital Stock
Charter CountyControl Number99RZH
Charter StateDEExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address435 INDUSTRIAL PARK ROAD NE
CARTERSVILLE, GA, 30121
Mailing Address2 MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL, 60181
Notice of Process AddressURS AGENTS, LLC
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office AddressTWO MID AMERICA PLAZA SUITE 400
OAKBROOK TERRACE, IL, 60181
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorDAVID L WING
2 MID AMERICA PLAZA
SUITE 400
OAKBROOK TERRACE, IL, 60164
DirectorBRETT WALSH
2 MID AMERICA PLAZA
STE 400
OAKBROOK TERRACE, IL, 60181
SecretaryCHERYL WELCOME
TWO MID AMERICA PLZ, STE 400
OAKBROOK TERRACE, IL, 60181
TreasurerWILLIAM WOOD
2 MID AMERICA PLZ, STE 400
OAKBROOK TERRACE, IL, 60181
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
EARLY ENTERPRISES INCFORCED DBA11/22/2011
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
12/4/2018EARLY CONSTRUCTION INC.
Date Old Name
Back To Top
Date Amendment
12/4/2018NAME CHANGE: FROM EARLY CONSTRUCTION INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
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 — 9:48 AM