Search icon

GRIFFTOWN LLC

Company Details

Name: GRIFFTOWN LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 2007 (18 years ago)
Organization Date: 26 Jul 2007 (18 years ago)
Last Annual Report: 01 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0669582
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 183 Old Park Ave, Lexington , KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
GRIFFIN VANMETER Organizer

Registered Agent

Name Role
Griffin VanMeter Registered Agent

Manager

Name Role
Griffin VANMETER Manager

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-06-30
Annual Report 2021-06-24
Registered Agent name/address change 2021-06-24
Reinstatement Approval Letter Revenue 2021-01-06
Reinstatement 2021-01-06
Administrative Dissolution 2020-10-08

Sources: Kentucky Secretary of State