Name: | GRIFFIN PLUMBING & PIPING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 2003 (22 years ago) |
Organization Date: | 14 Aug 2003 (22 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 0566140 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1403 S. 4TH ST, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ALEX SUTTON GRIFFIN III | Registered Agent |
Name | Role |
---|---|
Alex S. Griffin, III | President |
Name | Role |
---|---|
Alex S. Griffin, III | Director |
Name | Role |
---|---|
ALEX SUTTON GRIFFIN III | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-08-08 |
Reinstatement Certificate of Existence | 2022-10-21 |
Reinstatement | 2022-10-21 |
Reinstatement Approval Letter Revenue | 2022-10-21 |
Reinstatement Approval Letter UI | 2022-10-21 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-07-26 |
Reinstatement Certificate of Existence | 2020-11-06 |
Reinstatement | 2020-11-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6552037009 | 2020-04-07 | 0457 | PPP | 1403 S 4TH ST, PADUCAH, KY, 42003-1630 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7863738310 | 2021-01-28 | 0457 | PPS | 1403 S 4th St, Paducah, KY, 42003-1630 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State