Search icon

Griffords, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Griffords, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2017 (8 years ago)
Organization Date: 07 Sep 2017 (8 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0996143
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 331, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Manager

Name Role
David Alford Manager
James Corey Griffo Manager

Registered Agent

Name Role
DAVID ALFORD Registered Agent
David Alford Registered Agent

Organizer

Name Role
James Corey Griffo Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Annual Report 2022-06-01
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State