Name: | GRAY CONSTRUCTION, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 Feb 2014 (11 years ago) |
Branch of: | GRAY CONSTRUCTION, INC., KENTUCKY (Company Number 0157743) |
Identification Number: | 000903496 |
Place of Formation: | KENTUCKY |
Purpose: | DESIGN/BUILD GENERAL CONTRACTOR |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
PATRICK MCCOWAN | COO | 10 QUALITY STREET LEXINGTON, KY 40507 USA |
Name | Role | Address |
---|---|---|
BRIAN JONES | PRESIDENT AND CEO | 10 QUALITY STREET LEXINGTON, KY 40507 USA |
Name | Role | Address |
---|---|---|
NATHAN SIMON | VP AND GENERAL COUNSEL | 10 QUALITY STREET LEXINGTON, KY 40507 USA |
Name | Role | Address |
---|---|---|
SARAH ROWE | CFO, VP, AND TREASURER | 10 QUALITY STREET LEXINGTON, KY 40507 USA |
Name | Role | Address |
---|---|---|
PHIL SEALE | EVP | 10 QUALITY STREET LEXINGTON, KY 40507 USA |
STEVE SUMMERS | EVP | 10 QUALITY STREET LEXINGTON, KY 40507 USA |
Name | Role | Address |
---|---|---|
COLBY COX | DIRECTOR, CLO, GRAY, INC., SECRETARY | 10 QUALITY STREET LEXINGTON, KY 40507 USA |
License No | License Type | Status | Date Issued | Expiration Date |
---|---|---|---|---|
GC-37609 | COMMERCIAL | VALID | No data | 2026-03-01 |
Number | Name | File Date |
---|---|---|
202451699130 | Annual Report | 2024-04-19 |
202446826840 | Statement of Change of Registered/Resident Agent | 2024-02-20 |
202328108590 | Annual Report | 2023-02-10 |
202209786550 | Annual Report | 2022-02-09 |
202191947250 | Annual Report | 2021-02-18 |
Date of last update: 31 May 2025
Sources: Rhode Island Department of State