GRIFFIN, INC.

Name: | GRIFFIN, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Dec 1972 (53 years ago) |
Business ID: | 203427 |
ZIP code: | 38611 |
County: | Marshall |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 6562 Hwy 178 WestByhalia, MS 38611 |
Name | Role | Address |
---|---|---|
Robert P Crutcher | Incorporator | Cedar Hills Road, Holly Springs, MS 38635 |
William C Spencer | Incorporator | Chulahoma Avenue, Holly Springs, MS 38635 |
Mary Lloyd Betts | Incorporator | 370 Salem Avenue, Holly Springs, MS 38635 |
Name | Role | Address |
---|---|---|
Stephen E Blount | President | 11 Doe Creek Trail, Hernando, MS 38632 |
Name | Role | Address |
---|---|---|
Janine McKay | Secretary | 6562 Hwy 178 West, Byhalia, MS 38611 |
Name | Role | Address |
---|---|---|
Gregory S. McKay | Chief Executive Officer | 6562 Hwy 178 West, Byhalia, MS 38611 |
Name | Role | Address |
---|---|---|
GREGORY S MCKAY | Agent | 6562 HWY 178 W, BYHALIA, MS 38611 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: GRIFFIN, INC. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: GRIFFIN, INC. |
Annual Report | Filed | 2021-08-22 | Annual Report For GRIFFIN, INC. |
Annual Report | Filed | 2020-09-08 | Annual Report For GRIFFIN, INC. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-09-03 | Annual Report For GRIFFIN, INC. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-08-21 | Annual Report For GRIFFIN, INC. |
Annual Report | Filed | 2017-09-19 | Annual Report For GRIFFIN, INC. |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 08 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website