Search icon

GRIFFITH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRIFFITH, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2002 (23 years ago)
Organization Date: 26 Dec 2002 (23 years ago)
Last Annual Report: 20 Feb 2013 (12 years ago)
Managed By: Members
Organization Number: 0550830
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1710 BANBURY COURT, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Signature

Name Role
DONNIE GRIFFITH Signature

Member

Name Role
Donnie Griffith Member

Registered Agent

Name Role
DONNIE GRIFFITH Registered Agent

Organizer

Name Role
DONNIE GRIFFITH Organizer

Filings

Name File Date
Dissolution 2013-12-04
Annual Report 2013-02-20
Annual Report 2012-02-29
Registered Agent name/address change 2011-07-14
Annual Report 2011-07-14

Court Cases

Court Case Summary

Filing Date:
2022-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
GRIFFITH
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
THE TRAVELERS HOME AND MARINE
Party Role:
Defendant
Party Name:
GRIFFITH, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
FMLA

Parties

Party Name:
GRIFFITH, LLC
Party Role:
Plaintiff
Party Name:
WAL-MART STORES EAST, L,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
GRIFFITH, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State