Search icon

Gray Construction, Inc.

Branch

Company Details

Name: Gray Construction, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 22 Nov 1982 (42 years ago)
Branch of: Gray Construction, Inc., KENTUCKY (Company Number 0157743)
Business ID: 641417
State of Incorporation: KENTUCKY
Principal Office Address: 10 QUALITY STLEXINGTON, KY 40507
Historical names: JAMES N. GRAY COMPANY

Agent

Name Role Address
Cogency Global Inc. Agent 248 E CAPITOL STREET, SUITE 840, JACKSON, MS 39201

President

Name Role Address
Brian Jones President 10 Quality Street, Lexington, KY 40507

Chief Executive Officer

Name Role Address
Brian Jones Chief Executive Officer 10 Quality Street, Lexington, KY 40507

Vice President

Name Role Address
Phil Seale Vice President 10 Quality St, Lexington, MS 40507
Steve Summers Vice President 10 Quality St, Lexington, MS 40507
Sarah Rowe Vice President 10 Quality St, Lexington, MS 40507
Nathan Simon Vice President 10 Quality Street, Lexington, KY 40507

Treasurer

Name Role Address
Sarah Rowe Treasurer 10 Quality St, Lexington, MS 40507

Chief Financial Officer

Name Role Address
Sarah Rowe Chief Financial Officer 10 Quality St, Lexington, MS 40507

Member

Name Role Address
Patrick McCowan Member 10 Quality Street, Lexington, KY 40507

Director

Name Role Address
Colby Cox Director 10 Quality St., Lexington, KY 40507

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-16 Annual Report For Gray Construction, Inc.
Annual Report Filed 2024-04-01 Annual Report For Gray Construction, Inc.
Amendment Form Filed 2024-02-20 Amendment For Gray Construction, Inc.
Annual Report Filed 2023-03-02 Annual Report For Gray Construction, Inc.
Annual Report Filed 2022-04-14 Annual Report For Gray Construction, Inc.
Annual Report Filed 2021-03-31 Annual Report For Gray Construction, Inc.
Annual Report Filed 2020-02-12 Annual Report For Gray Construction, Inc.
Annual Report Filed 2019-01-11 Annual Report For Gray Construction, Inc.
Annual Report Filed 2018-02-07 Annual Report For Gray Construction, Inc.
Annual Report Filed 2017-02-17 Annual Report For Gray Construction, Inc.

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State