Search icon

GRIFFITH-CATLETT-HAMPTON PROPERTIES, INC.

Company Details

Name: GRIFFITH-CATLETT-HAMPTON PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 2005 (19 years ago)
Organization Date: 12 Dec 2005 (19 years ago)
Last Annual Report: 26 Jun 2020 (5 years ago)
Organization Number: 0627428
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 780 WINCHESTER RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
H RUSSELL GRIFFITH President

Registered Agent

Name Role
H. RUSSELL GRIFFITH Registered Agent

Secretary

Name Role
JOHN W HAMPTON Secretary

Treasurer

Name Role
CHARLES DAVID HENRY Treasurer

Incorporator

Name Role
TERRY R. FYFFE Incorporator

Former Company Names

Name Action
RGI PROPERTIES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-26
Annual Report 2019-06-20
Annual Report 2018-06-27
Principal Office Address Change 2018-03-26
Annual Report 2017-06-27
Annual Report 2016-06-30
Annual Report 2015-05-05
Annual Report 2014-05-20
Annual Report 2013-01-22

Sources: Kentucky Secretary of State