Search icon

GRIFFCO, INC.

Company Details

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

Registered Agent

Name Role
GEORGE WILLIAM GRIFFIN Registered Agent

Secretary

Name Role
Helen Lindon Secretary

Treasurer

Name Role
Helen Lindon Treasurer

President

Name Role
George William Griffin President

Director

Name Role
GEORGE WILLIAM GRIFFIN Director

Incorporator

Name Role
GEORGE WILLIAM GRIFFIN Incorporator

Filings

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