Name: | GRIFFIN CHEMICAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 1955 (69 years ago) |
Organization Date: | 26 Dec 1955 (69 years ago) |
Last Annual Report: | 11 Oct 2004 (21 years ago) |
Organization Number: | 0020764 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 422 COUNTY LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Elizabeth S Griffin | Vice President |
Name | Role |
---|---|
Gus M Griffin | President |
Name | Role |
---|---|
Gus M Griffin | Treasurer |
Name | Role |
---|---|
GUS M. GRIFFIN | Registered Agent |
Name | Role |
---|---|
GUS M. GRIFFIN | Incorporator |
HENRY W. SANDERS | Incorporator |
CHAS. D. RALPH, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY WATER TREATMENT | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Statement of Change | 2004-12-02 |
Annual Report | 2004-10-11 |
Annual Report | 2003-07-17 |
Name Renewal | 2003-04-21 |
Annual Report | 2002-10-01 |
Annual Report | 2001-09-13 |
Annual Report | 2000-07-20 |
Annual Report | 1999-05-26 |
Annual Report | 1998-06-15 |
Sources: Kentucky Secretary of State