Name: | FRANKLIN N. GRAY DESIGN SERVICES, P.S.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Mar 1994 (31 years ago) |
Branch of: | FRANKLIN N. GRAY DESIGN SERVICES, P.S.C., KENTUCKY (Company Number 0300251) |
Business ID: | 605325 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 10 QUALITY STREETLEXINGTON, KY 40507-1450 |
Name | Role | Address |
---|---|---|
Nasr Youssef | Director | 10 Quality St, Lexington, KY 40507 |
Franklin N Gray | Director | 219 S Hanover, Lexington, KY 40502 |
John Thorne | Director | 10 Quality St, Lexington, KY 40507 |
Name | Role | Address |
---|---|---|
Nasr Youssef | Treasurer | 10 Quality St, Lexington, KY 40507 |
Name | Role | Address |
---|---|---|
Wayne Doller | Vice President | 10 Quality St, Lexington, KY 40507 |
Name | Role | Address |
---|---|---|
Franklin N Gray | President | 219 S Hanover, Lexington, KY 40502 |
Name | Role | Address |
---|---|---|
John Thorne | Secretary | 10 Quality St, Lexington, KY 40507 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-04-12 | Annual Report |
Annual Report | Filed | 2006-12-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-07-06 | Annual Report |
Annual Report | Filed | 2004-06-02 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Annual Report | Filed | 2002-04-11 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State