Search icon

GRIFFIN INDUSTRIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Incorporator

Name Role
ROSELLEN GRIFFIN Incorporator
JOHN L. GRIFFIN Incorporator

Organizer

Name Role
JOHN F STERLING Organizer

Registered Agent

Name Role
CHRISTOPHER GRIFFIN Registered Agent

CFO

Name Role
Anthony A Griffin CFO

Director

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

President

Name Role
Robert A Griffin President

Secretary

Name Role
Louis F. Solimine Secretary

Vice President

Name Role
Thomas A Griffin Vice President
Martin W Griffin Vice President

Links between entities

Type:
Headquarter of
Company Number:
000-890-126
State:
ALABAMA
Type:
Headquarter of
Company Number:
LLC_03558371
State:
ILLINOIS
Type:
Headquarter of
Company Number:
M11000002258
State:
FLORIDA
Type:
Headquarter of
Company Number:
982800
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
610563460
Plan Year:
2012
Number Of Participants:
1220
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-03-14
Type:
Planned
Address:
BRYANT-GRIFFIN PLANT ROAD, BUTLER, KY, 41217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-12-06
Type:
Planned
Address:
CONCORD RD OFF HWY 79, Russellville, KY, 42276
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-01-17
Type:
Planned
Address:
DRURY AVE, Henderson, KY, 42420
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2017-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GRIFFIN
Party Role:
Plaintiff
Party Name:
GRIFFIN INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
GRIFFIN INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
GRISHAM FARMS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GRIFFIN INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
ENDRES PROCESSING MICHI,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State