Search icon

GRIGGS MANAGEMENT COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: GRIGGS MANAGEMENT COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 1998 (27 years ago)
Organization Date: 11 Sep 1998 (27 years ago)
Last Annual Report: 08 Aug 2024 (10 months ago)
Organization Number: 0461949
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1490 FERGUSON PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LINDA GRIGGS Registered Agent

Incorporator

Name Role
ROBERT L. TREADWAY Incorporator

President

Name Role
LINDA GRIGGS President

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-05-02
Annual Report 2022-03-08
Annual Report 2021-04-13
Annual Report 2020-02-25

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12942.00
Total Face Value Of Loan:
12942.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12740.00
Total Face Value Of Loan:
12740.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State