Search icon

Griffin Holdings LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Griffin Holdings LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2014 (10 years ago)
Organization Date: 15 Dec 2014 (10 years ago)
Last Annual Report: 17 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0904790
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, SUITE 201, COLD SPRING, KY 41076
Place of Formation: KENTUCKY

Member

Name Role
Samantha Griffin Member
Charles Phillip Griffin Member

Organizer

Name Role
Walker Ante Law, PLLC Organizer

Registered Agent

Name Role
Walker Ante Law, PLLC Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
472588912
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-04-11
Annual Report 2023-03-31
Annual Report 2022-04-20
Principal Office Address Change 2021-06-17

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96100.00
Total Face Value Of Loan:
96100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96100
Current Approval Amount:
96100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96673.97

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State