Search icon

KENTUCKY RETAIL FEDERATION INSURANCE AGENCY, INC.

Company Details

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

Registered Agent

Name Role
TOD GRIFFIN Registered Agent

Director

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

Incorporator

Name Role
MARK FARROW Incorporator

Officer

Name Role
TOD GRIFFIN Officer

President

Name Role
CASSIE GRIGSBY President

Licenses

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 - -

Assumed Names

Name Status Expiration Date
ASSOCIATION ADVANTAGE INSURANCE GROUP, INC. Inactive 2021-01-28

Filings

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