BURNETT & GRIFFIN PLLC

Name: | BURNETT & GRIFFIN PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jan 2017 (8 years ago) |
Organization Date: | 01 Jan 2017 (8 years ago) |
Last Annual Report: | 25 Feb 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0967844 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 2403 Ring Road, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cynthia Turner Griffin | Member |
Mary Eleanor Burnett | Member |
Name | Role |
---|---|
CYNTHIA TURNER GRIFFIN | Organizer |
MARY BURNETT | Organizer |
MELODY CASEY-ALDRIDGE | Organizer |
Name | Role |
---|---|
CYNTHIA GRIFFIN | Registered Agent |
Name | Action |
---|---|
BURNETT CASEY GRIFFIN PLLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2023-05-03 |
Principal Office Address Change | 2023-05-03 |
Annual Report | 2023-05-03 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-13 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State