Search icon

Griggs Co. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Griggs Co. LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 2018 (7 years ago)
Organization Date: 07 May 2018 (7 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1020243
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1809 S 3rd St , APT. #2, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Member

Name Role
Zachary Hunter Griggs Member
Shayde Layne Griggs Member

Registered Agent

Name Role
Shayde Layne Griggs Registered Agent
SHAYDE LAYNE GRIGGS Registered Agent

Organizer

Name Role
Shayde Layne Griggs Organizer

Filings

Name File Date
Annual Report 2024-04-16
Registered Agent name/address change 2024-04-16
Principal Office Address Change 2024-04-16
Annual Report 2023-03-27
Annual Report 2022-03-14

Court Cases

Court Case Summary

Filing Date:
2024-11-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Griggs Co. LLC
Party Role:
Plaintiff
Party Name:
STEINHARD
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
Griggs Co. LLC
Party Role:
Plaintiff
Party Name:
MEKO
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Griggs Co. LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State