Name: | RFI ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 1990 (35 years ago) |
Organization Date: | 24 May 1990 (35 years ago) |
Last Annual Report: | 11 Jul 2000 (25 years ago) |
Organization Number: | 0273277 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 3711 LEXINGTON RD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
E. KENNETH FARRIS | Registered Agent |
Name | Role |
---|---|
George Ratterman | Treasurer |
Name | Role |
---|---|
E Kenneth Farris | President |
Name | Role |
---|---|
Thomas Ratterman | Secretary |
Name | Role |
---|---|
Carl Ratterman Jr | Vice President |
Name | Role |
---|---|
J. GREGORY CLARE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400116 | Agent - Health Maintenance Organization | Inactive | 1993-07-06 | - | 1997-07-14 | - | - |
Department of Insurance | DOI ID 400116 | Agent - Life | Inactive | 1991-02-06 | - | 2001-12-04 | - | - |
Department of Insurance | DOI ID 400116 | Agent - Health | Inactive | 1991-02-06 | - | 2002-02-02 | - | - |
Name | File Date |
---|---|
Dissolution | 2001-06-01 |
Annual Report | 2000-08-14 |
Annual Report | 1999-07-22 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-25 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State