Name: | GRIFFCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Nov 1990 (34 years ago) |
Organization Date: | 26 Nov 1990 (34 years ago) |
Last Annual Report: | 13 Sep 1999 (26 years ago) |
Organization Number: | 0279787 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1099 TABORLAKE DR., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
GEORGE WILLIAM GRIFFIN | Registered Agent |
Name | Role |
---|---|
Helen Lindon | Secretary |
Name | Role |
---|---|
Helen Lindon | Treasurer |
Name | Role |
---|---|
George William Griffin | President |
Name | Role |
---|---|
GEORGE WILLIAM GRIFFIN | Director |
Name | Role |
---|---|
GEORGE WILLIAM GRIFFIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 1999-10-12 |
Annual Report | 1998-08-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Articles of Incorporation | 1990-11-26 |
Sources: Kentucky Secretary of State