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 ARCHITECTS AND ENGINEERS, PSC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/15/20161/15/2016ForeignProfit7/12/2023Pending
Back To Top

Organization Information

Business Purpose5413 - Professional, Scientific and Techincal Servies - Professional, Scientific and Techincal Servies - Architectural, Engineering and Related Services (landscape architects, drafting, geophysical mapping, testing labs) Capital Stock
Charter CountyControl Number9ACWZ
Charter StateKYExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address10 QUALITY STREET
LEXINGTON, KY, 40507
USA
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address10 QUALITY STREET
ATTN: ELIZABETH RICHARDSON
LEXINGTON, KY, 40507
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorFRANKLIN N. GRAY -EXECUTIVE
10 QUALITY STREET
LEXINGTON, KY, 40507
DirectorDAVID HIRD
10 QUALITY STREET
LEXINGTON, KY, 40507
PresidentDOWELL HOSKINS
10 QUALITY STREET
LEXINGTON, KY, 40507
SecretaryDAVID HIRD
10 QUALITYSTREET
LEXINGTON, KY, 40507
TreasurerRANDALL C. VAUGHN
10 QUALITY STREET
LEXINGTON, KY, 40507
Vice-PresidentFRANKLIN GRAY
10 QUALITY STREET
LEXINGTON, KY, 40507
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
GRAY ARCHITECTS AND ENGINEERS, PSC, PROFESSIONAL CORPORATIONFORCED DBA1/15/2016
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)7/12/20238/3/20237/14/2023
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

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 — 11:00 AM