Name: | KENTUCKY RETAIL FEDERATION INSURANCE AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1989 (36 years ago) |
Organization Date: | 02 Jun 1989 (36 years ago) |
Last Annual Report: | 06 May 2024 (a year ago) |
Organization Number: | 0259247 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 340 DEMOCRAT DR, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TOD GRIFFIN | Registered Agent |
Name | Role |
---|---|
JAMES L. JONES | Director |
WAYNE MUSICK | Director |
TOD GRIFFIN | Director |
HARRY MILLER | Director |
JOHN COPPAS | Director |
JOHN HINKLE | Director |
JAN GOULD | Director |
MYRA BARROWMAN | Director |
Name | Role |
---|---|
MARK FARROW | Incorporator |
Name | Role |
---|---|
TOD GRIFFIN | Officer |
Name | Role |
---|---|
CASSIE GRIGSBY | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400706 | Agent - Casualty | Active | 2017-10-09 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400706 | Agent - Property | Active | 2017-10-09 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400706 | Agent - Life | Active | 2009-12-07 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400706 | Agent - Health | Active | 2009-12-07 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 400706 | Agent - Health Maintenance Organization | Inactive | 1989-08-07 | - | 2001-03-01 | - | - |
Name | Status | Expiration Date |
---|---|---|
ASSOCIATION ADVANTAGE INSURANCE GROUP, INC. | Inactive | 2021-01-28 |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Certificate of Assumed Name | 2023-06-02 |
Annual Report | 2023-05-26 |
Annual Report | 2022-04-12 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-17 |
Annual Report | 2019-05-07 |
Annual Report | 2018-06-19 |
Registered Agent name/address change | 2017-06-20 |
Annual Report | 2017-06-20 |
Sources: Kentucky Secretary of State