Search icon

JOS. T. GRIFFIN CO.

Company Details

Name: JOS. T. GRIFFIN CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 1931 (94 years ago)
Organization Date: 06 Jul 1931 (94 years ago)
Last Annual Report: 05 Apr 2023 (2 years ago)
Organization Number: 0020870
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 7113 WOOD BRIAR RD, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
James F Steinfeld Secretary

President

Name Role
Arthur G Meyer President

Vice President

Name Role
Lisa Graft Vice President

Director

Name Role
ARTHUR G. MEYER Director
ESTELLA GRIFFIN MEYER Director
JAMES F. STEINFELD Director

Incorporator

Name Role
ARTHUR G. MEYER Incorporator

Registered Agent

Name Role
JAMES F. STEINFELD Registered Agent

Former Company Names

Name Action
EGM MANAGEMENT, INC. Merger
JOS. T. GRIFFIN DECORATING CO. Merger
EXPOSITION EQUIPMENT CO. Merger
WM. J. REUFF & CO. Old Name

Filings

Name File Date
Dissolution 2024-03-27
Annual Report 2023-04-05
Reinstatement Certificate of Existence 2022-02-14
Reinstatement 2022-02-14
Principal Office Address Change 2022-02-14
Registered Agent name/address change 2022-02-14
Reinstatement Approval Letter Revenue 2022-02-09
Reinstatement Approval Letter UI 2022-02-09
Administrative Dissolution 2020-10-08
Annual Report 2019-04-16

Sources: Kentucky Secretary of State