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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
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 |
Name | Role |
---|---|
JOHN L. GRIFFIN | Incorporator |
ROSELLEN GRIFFIN | Incorporator |
Name | Role |
---|---|
JOHN F STERLING | Organizer |
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 |
Name | Status | Expiration Date |
---|---|---|
DAR PRO SOLUTIONS | Active | 2028-01-06 |
BAKERY FEEDS | Inactive | 2016-05-02 |
BAKERY FEEDS, INC. | Inactive | 2013-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123794299 | 0452110 | 1995-03-14 | BRYANT-GRIFFIN PLANT ROAD, BUTLER, KY, 41217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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