Search icon

Griffin Holdings LLC

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 (a month 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANYWEATHER RETIREMENT SAVINGS PLAN 2023 472588912 2024-07-25 GRIFFIN HOLDINGS 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 8599080387
Plan sponsor’s address 1010 WINDSOR DR., SUITE 201, COLD SPRING, KY, 41076

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing BRIAN SELF
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2021-03-28
Annual Report 2020-04-12
Annual Report 2019-05-15
Registered Agent name/address change 2019-05-15
Annual Report 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9906677102 2020-04-15 0457 PPP 100 BEACON DR, WILDER, KY, 41076-2511
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96100
Loan Approval Amount (current) 96100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILDER, CAMPBELL, KY, 41076-2511
Project Congressional District KY-04
Number of Employees 7
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96673.97
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State