Name: | GRIFFIN CONTRACTING & RESTORATION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 2014 (10 years ago) |
Organization Date: | 21 Nov 2014 (10 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0903175 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 1010 Windsor Drive, Cold Spring, KY 41076 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GRIFFIN CONTRACTING & RESTORATION, LLC, FLORIDA | M17000007837 | FLORIDA |
Name | Role |
---|---|
Walker Ante Law, PLLC | Organizer |
Name | Role |
---|---|
Charles Phillip Griffin | Member |
Samantha Griffin | Member |
Name | Role |
---|---|
Walker Ante Law, PLLC | Registered Agent |
Name | Action |
---|---|
Griffin Restoration LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-04-11 |
Reinstatement | 2023-04-07 |
Principal Office Address Change | 2023-04-07 |
Reinstatement Approval Letter Revenue | 2023-04-07 |
Reinstatement Certificate of Existence | 2023-04-07 |
Sixty Day Notice Return | 2022-10-11 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-03-28 |
Annual Report | 2020-04-12 |
Sources: Kentucky Secretary of State