Gray Architects and Engineers, LLC
Branch
Name: | Gray Architects and Engineers, LLC |
Jurisdiction: | Idaho |
Legal type: | Foreign Limited Liability Company |
Status: | Active-Existing |
Date of registration: | 24 Jul 2017 (8 years ago) |
Financial Date End: | 31 Jul 2026 |
Branch of: | Gray Architects and Engineers, LLC, KENTUCKY (Company Number 0300251) |
Entity Number: | 632044 |
Place of Formation: | KENTUCKY |
File Number: | 632044 |
Principal Address: | 10 QUALITY ST LEXINGTON, KY 40507-1443 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Mary McDowell Hoskins | President | 10 QUALITY STREET, LEXINGTON, KY 40507 | 2022-06-17 | 2023-03-09 |
Dowell Hoskins | President | 10 QUALITY STREET, LEXINGTON, KY 40507 | 2021-07-26 | 2022-06-17 |
Dowell Hoskins Squier | President | 10 QUALITY STREET, LEXINGTON, KY 40507 | 2020-07-07 | 2021-07-26 |
Name | Role | Address | Appointed On |
---|---|---|---|
GRAY, INC. | Member | 10 QUALITY STREET, LEXINGTON, KY 40507 | 2024-07-10 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Mary M Hoskins | Manager | 10 QUALITY STREET, LEXINGTON, KY 40507 | 2023-07-20 | 2024-07-10 |
Mary McDowell Hoskins | Manager | 10 QUALITY ST, LEXINGTON, KY 40507-1443 | 2025-06-24 | No data |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006328167 | 2025-06-24 |
Registered Agent Name/Address Change (mass change) | 0006265786 | 2025-05-27 |
Annual Report | 0005815915 | 2024-07-10 |
Annual Report | 0005327757 | 2023-07-20 |
Change of Registered Office/Agent/Both (by Entity) | 0005293841 | 2023-06-21 |
This company hasn't received any reviews.
Date of last update: 06 Jul 2025
Sources: Idaho Secretary of State