Search icon

GRIFFIN RESIDUALS, LLC

Company Details

Name: GRIFFIN RESIDUALS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 2022 (3 years ago)
Organization Date: 28 Jul 2022 (3 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Managed By: Managers
Organization Number: 1222786
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 6635 Waterford Pl, Owensboro, KY 42303
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRIFFIN RESIDUALS LLC CBS BENEFIT PLAN 2023 850611203 2024-12-30 GRIFFIN RESIDUALS LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 237990
Sponsor’s telephone number 9415252710
Plan sponsor’s DBA name GRG, LLC
Plan sponsor’s address 5872 STATE ROUTE 1389, OWENSBORO, KY, 423019765

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
GRIFFIN RESIDUALS LLC CBS BENEFIT PLAN 2022 850611203 2023-12-27 GRIFFIN RESIDUALS LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 237990
Sponsor’s telephone number 9415252710
Plan sponsor’s DBA name GRG, LLC
Plan sponsor’s address 5872 STATE ROUTE 1389, OWENSBORO, KY, 423019765

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GRIFFIN RESIDUALS LLC CBS BENEFIT PLAN 2021 850611203 2022-12-29 GRIFFIN RESIDUALS LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 237990
Sponsor’s telephone number 9415252710
Plan sponsor’s address 5872 HIGHWAY 1389, OWENSBORO, KY, 42301

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GRIFFIN RESIDUALS LLC CBS BENEFIT PLAN 2020 850611203 2021-12-14 GRIFFIN RESIDUALS LLC 3
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 237990
Sponsor’s telephone number 9415252710
Plan sponsor’s address 5872 HIGHWAY 1389, OWENSBORO, KY, 42301

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
William Tid Griffin Manager

Organizer

Name Role
Sarah Link Hardy Organizer

Registered Agent

Name Role
GRIFFIN RESIDUALS, LLC Registered Agent

Former Company Names

Name Action
GRIFFIN ACQUISITION COMPANY, LLC Old Name

Filings

Name File Date
Registered Agent name/address change 2024-10-01
Principal Office Address Change 2024-10-01
Annual Report 2024-08-01
Registered Agent name/address change 2024-08-01
Principal Office Address Change 2024-08-01
Annual Report 2023-08-10
Registered Agent name/address change 2023-08-10
Amendment 2022-08-15
Articles of Organization 2022-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200109 Other Contract Actions 2022-08-11 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2022-08-11
Termination Date 2022-11-02
Date Issue Joined 2022-09-28
Section 1446
Sub Section OC
Status Terminated

Parties

Name GRIFFIN RESIDUALS, LLC
Role Plaintiff
Name Gryphon Environmental, Inc.
Role Defendant

Sources: Kentucky Secretary of State