Search icon

GRIFFITH HARDWARE, INC.

Company Details

Name: GRIFFITH HARDWARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 1993 (32 years ago)
Organization Date: 15 Jul 1993 (32 years ago)
Last Annual Report: 23 Mar 2011 (14 years ago)
Organization Number: 0317729
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1016 PUTTER POINT, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ROY GRIFFITH Registered Agent

Director

Name Role
RICHARD H. BASS Director
Roy Griffith Director
MARK Griffith Director

President

Name Role
Roy Griffith President

Vice President

Name Role
MARK Griffith Vice President

Signature

Name Role
ROY GRIFFITH Signature

Incorporator

Name Role
RICHARD H. BASS Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-03-23
Reinstatement 2010-06-29
Registered Agent name/address change 2010-06-29
Administrative Dissolution 2009-11-03
Annual Report 2008-09-12
Annual Report 2007-01-18
Annual Report 2006-08-24
Annual Report 2005-07-15
Annual Report 2005-04-12

Sources: Kentucky Secretary of State