GRIFFIN INDUSTRIES, INC.
Headquarter
Name: | GRIFFIN INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
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: | 21 May 2010 (15 years 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 |
Name | Role |
---|---|
ROSELLEN GRIFFIN | Incorporator |
JOHN L. GRIFFIN | Incorporator |
Name | Role |
---|---|
JOHN F STERLING | Organizer |
Name | Role |
---|---|
CHRISTOPHER GRIFFIN | Registered Agent |
Name | Role |
---|---|
Anthony A Griffin | CFO |
Name | Role |
---|---|
Steven D Blair | Director |
Dennis B Griffin | Director |
John M Griffin | Director |
Robert A Griffin | Director |
Martin W Griffin | Director |
Thomas A Griffin | Director |
Anthony A Griffin | Director |
Brian J Griffin | Director |
Louis F Solimine | Director |
Name | Role |
---|---|
Robert A Griffin | President |
Name | Role |
---|---|
Louis F. Solimine | Secretary |
Name | Role |
---|---|
Thomas A Griffin | Vice President |
Martin W Griffin | Vice President |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State