Annual Report LLC
|
Filed
|
2024-04-02
|
Annual Report For A. Gray Trucking LLC
|
Registered Agent Change of Address
|
Filed
|
2023-04-13
|
Agent Address Change For Gray, Anthony C.
|
Annual Report LLC
|
Filed
|
2023-04-12
|
Annual Report For A. Gray Trucking LLC
|
Annual Report LLC
|
Filed
|
2023-02-28
|
Annual Report For A. Gray Trucking LLC
|
Annual Report LLC
|
Filed
|
2022-05-15
|
Annual Report For A. Gray Trucking LLC
|
Amendment Form
|
Filed
|
2021-08-23
|
Amendment For A. Gray Trucking LLC
|
Reinstatement
|
Filed
|
2021-08-10
|
Reinstatement For A. Gray Trucking LLC
|
Admin Dissolution
|
Filed
|
2019-11-22
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2019-08-22
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2018-11-05
|
Reinstatement For A. Gray Trucking LLC
|
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2015-04-14
|
Annual Report For A. Gray Trucking LLC
|
Annual Report LLC
|
Filed
|
2014-04-04
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2013-06-05
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2012-10-05
|
Annual Report LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-14
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2011-10-07
|
Annual Report LLC
|
Formation Form
|
Filed
|
2010-05-14
|
Formation
|