Search icon

Griffin Industries LLC

Branch

Company Details

Name: Griffin Industries LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 04 May 2011 (14 years ago)
Branch of: Griffin Industries LLC, KENTUCKY (Company Number 0162690)
Business ID: 982800
State of Incorporation: KENTUCKY
Principal Office Address: 4221 Alexandria PikeCold Spring, KY 41076
Historical names: DARLING INGREDIENTS
JAY-GEE MANUFACTURING

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Organizer

Name Role Address
Martin W Griffin Organizer 4221 ALEXANDRIA PIKE, COLD SPRING, KY 41076

Manager

Name Role Address
Randall C Stuewe Manager 5601 N MACARTHUR BLVD, IRVING, TX 75038
Brad Phillips Manager 5601 N MACARTHUR BLVD, IRVING, TX 75038

President

Name Role Address
Randall C Stuewe President 5601 N MACARTHUR BLVD, IRVING, TX 75038

Member

Name Role Address
Lyle Stevens Member 5601 N MACARTHUR BLVD, IRVING, TX 75038
Michael Rath Member 5601 N MACARTHUR BLVD, IRVING, TX 75038
Brad Barnett Member 5601 N MACARTHUR BLVD, Irving, TX 75038
Elizabeth Burns Member 5601 N MACARTHUR BLVD, IRVING, TX 75038
Patrick McNutt Member 5601 N MACARTHUR BLVD, IRVING, TX 75038

Secretary

Name Role Address
John F Sterling Secretary 5601 N MACARTHUR BLVD, IRVING, TX 75038

Treasurer

Name Role Address
Martijn Van Steenpaal Treasurer 5601 N MACARTHUR BLVD, IRVING, TX 75038

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-03-28 Annual Report For Griffin Industries LLC
Annual Report LLC Filed 2023-03-21 Annual Report For Griffin Industries LLC
Annual Report LLC Filed 2022-03-21 Annual Report For Griffin Industries LLC
Annual Report LLC Filed 2021-04-08 Annual Report For Griffin Industries LLC
Annual Report LLC Filed 2020-03-30 Annual Report For Griffin Industries LLC
Annual Report LLC Filed 2019-04-02 Annual Report For Griffin Industries LLC
Annual Report LLC Filed 2018-03-22 Annual Report For Griffin Industries LLC
Annual Report LLC Filed 2017-02-22 Annual Report For Griffin Industries LLC
Fictitious Name Registration Filed 2016-08-05 Fictitious Name Registration For Griffin Industries LLC
Annual Report LLC Filed 2016-03-21 Annual Report For Griffin Industries LLC

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101105682 0419400 1988-06-09 GREATER JACKSON INDUSTRIAL PARK, I-55 SOUTH, BYRAM, MS, 39212
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1988-06-09
Case Closed 1988-06-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500695 Civil Rights Employment 2015-09-25 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-09-25
Termination Date 2016-08-19
Date Issue Joined 2015-10-29
Section 1981
Sub Section JB
Status Terminated

Parties

Name STEWARD
Role Plaintiff
Name Griffin Industries LLC
Role Defendant
1500043 Insurance 2015-01-20 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-01-20
Termination Date 2016-04-14
Section 1132
Status Terminated

Parties

Name WHITE
Role Plaintiff
Name Griffin Industries LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: Mississippi Secretary of State