Search icon

GRIFFIN INDUSTRIES LLC

Headquarter

Company Details

Name: GRIFFIN INDUSTRIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1959 (66 years ago)
Organization Date: 23 Mar 1959 (66 years ago)
Last Annual Report: 25 Mar 2025 (22 days ago)
Managed By: Managers
Organization Number: 0162690
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 4221 ALEXANDRIA PIKE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 2201200

Links between entities

Type Company Name Company Number State
Headquarter of GRIFFIN INDUSTRIES LLC, ALABAMA 000-890-126 ALABAMA
Headquarter of GRIFFIN INDUSTRIES LLC, ILLINOIS LLC_03558371 ILLINOIS
Headquarter of GRIFFIN INDUSTRIES LLC, FLORIDA M11000002258 FLORIDA
Headquarter of GRIFFIN INDUSTRIES LLC, MISSISSIPPI 982800 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRIFFIN INDUSTRIES INC SELF INSURED MEDICAL PLAN 2012 610563460 2013-01-04 GRIFFIN INDUSTRIES 1220
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1989-06-01
Business code 311610
Sponsor’s telephone number 8597812010
Plan sponsor’s mailing address 4221 ALEXANDRIA PIKE, COLD SPRING, KY, 41076
Plan sponsor’s address 4221 ALEXANDRIA PIKE, COLD SPRING, KY, 41076

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2013-01-04
Name of individual signing DAVID TABELING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-04
Name of individual signing DAVID TABELING
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
Randall Stuewe Manager
John Sterling Manager
Michael Rath Manager
Lyle Stevens Manager
Martijn Van Steenpaal Manager
Brad Barnett Manager
Elizabeth Burns Manager
Patrick McNutt Manager
Matt Jansen Manager
Bob Day Manager

Incorporator

Name Role
JOHN L. GRIFFIN Incorporator
ROSELLEN GRIFFIN Incorporator

Organizer

Name Role
JOHN F STERLING Organizer

Former Company Names

Name Action
DG ACQUISITION CORP. Type Conversion
JAY GEE MANUFACTURING COMPANY Merger
GRIFFIN INDUSTRIES, INC. OF HENDERSON Merger
GRIFFIN INDUSTRIES, INC. OF RUSSELLVILLE Merger
SHORTENINGS, INC. Merger
THE GRIFFIN AIRCRAFT CORPORATION Merger
THE GRIFFIN FERTILIZER COMPANY, INCORPORATED Old Name
GRIFFIN INDUSTRIES - HENDERSON, INC. Old Name
GRIFFIN INDUSTRIES-KENTUCKY, INC. Old Name
(NQ) MIDDLE-TENNESSEE RENDERING COMPANY Merger

Assumed Names

Name Status Expiration Date
DAR PRO SOLUTIONS Active 2028-01-06
BAKERY FEEDS Inactive 2016-05-02
BAKERY FEEDS, INC. Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-19
Annual Report 2023-03-10
Name Renewal 2023-01-06
Principal Office Address Change 2023-01-05
Name Renewal 2022-09-02
Annual Report 2022-03-04
Annual Report 2021-03-18
Annual Report 2020-03-17
Principal Office Address Change 2019-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123794299 0452110 1995-03-14 BRYANT-GRIFFIN PLANT ROAD, BUTLER, KY, 41217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-14
Case Closed 1995-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1995-04-24
Abatement Due Date 1995-05-18
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1995-04-24
Abatement Due Date 1995-05-18
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1995-04-24
Abatement Due Date 1995-05-18
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100254 D09 III
Issuance Date 1995-04-24
Abatement Due Date 1995-05-18
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 203100104
Issuance Date 1995-04-24
Abatement Due Date 1995-05-18
Nr Instances 2
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1995-05-24
Abatement Due Date 1995-06-20
Nr Instances 1
Nr Exposed 3
Gravity 01
13934641 0452110 1983-12-06 CONCORD RD OFF HWY 79, Russellville, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-06
Case Closed 1984-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-01-06
Abatement Due Date 1984-01-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-01-06
Abatement Due Date 1984-01-16
Nr Instances 1
13899265 0452110 1983-01-17 DRURY AVE, Henderson, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-17
Case Closed 1983-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1983-02-16
Abatement Due Date 1983-02-25
Nr Instances 2

Sources: Kentucky Secretary of State