Name: | GRIFFIN PIE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1983 (42 years ago) |
Organization Date: | 31 May 1983 (42 years ago) |
Last Annual Report: | 09 May 1997 (28 years ago) |
Organization Number: | 0180478 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 501 E. 4TH ST., LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
NELSON L. GRIFFIN | Director |
LOUIS S. GRIFFIN | Director |
W. H. BROOKS | Director |
Name | Role |
---|---|
NELSON L. GRIFFIN | Incorporator |
LEWIS S. GRIFFIN | Incorporator |
WM. H. BROOKS | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
FLOWERS SNACK OF LONDON, LLC | Old Name |
MRS. SMITH'S BAKERY OF LONDON, LLC | Old Name |
MSBL ACQUISITION, LLC | Old Name |
MRS. SMITH'S BAKERY OF LONDON, INC. | Old Name |
KENTUCKY PIE COMPANY, INC. | Old Name |
GRIFFIN PIE CO., INC. OF KENTUCKY | Merger |
Out-of-state | Merger |
GRIFFIN PIE COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2000-06-19 |
Annual Report | 1999-05-20 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Amendment | 1997-06-27 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State