Search icon

RGI DESIGN, INC.

Company Details

Name: RGI DESIGN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 1992 (33 years ago)
Organization Date: 07 May 1992 (33 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 0300211
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41092
City: Verona
Primary County: Boone County
Principal Office: 4351 LOST BOULDER LN, VERONA, KY 41092
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RGI, INC. 401(K) PROFIT SHARING PLAN 2023 611219283 2024-07-05 RGI, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541800
Sponsor’s telephone number 5132212121
Plan sponsor’s mailing address 4351 LOST BOULDER LN, VERONA, KY, 41092
Plan sponsor’s address 4351 LOST BOULDER LN, VERONA, KY, 41092

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing KELLY SMITH
Valid signature Filed with authorized/valid electronic signature
RICHARDS GROUP INC CBS BENEFIT PLAN 2023 611219283 2024-12-30 RICHARDS GROUP INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541400
Sponsor’s telephone number 5132212121
Plan sponsor’s address 4351 LOST BOULDER LN, VERONA, KY, 41092

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
RGI, INC. 401(K) PROFIT SHARING PLAN 2022 611219283 2023-07-25 RGI, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541800
Sponsor’s telephone number 5132212121
Plan sponsor’s mailing address 909 WRIGHT SUMMIT PKWY SUITE 320, FT. WRIGHT, KY, 41011
Plan sponsor’s address 909 WRIGHT SUMMIT PKWY SUITE 320, FT. WRIGHT, KY, 41011

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing KELLY SMITH
Valid signature Filed with authorized/valid electronic signature
RGI, INC. 401(K) PROFIT SHARING PLAN 2021 611219283 2022-11-15 RGI, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541800
Sponsor’s telephone number 5132212121
Plan sponsor’s mailing address 909 WRIGHT SUMMIT PKWY SUITE 320, FT. WRIGHT, KY, 41011
Plan sponsor’s address 909 WRIGHT SUMMIT PKWY SUITE 320, FT. WRIGHT, KY, 41011

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-11-15
Name of individual signing KELLY SMITH
Valid signature Filed with authorized/valid electronic signature
RGI, INC. 401(K) PROFIT SHARING PLAN 2020 611219283 2021-07-26 RGI, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541800
Sponsor’s telephone number 5132212121
Plan sponsor’s mailing address 909 WRIGHT SUMMIT PKWY SUITE 320, FT. WRIGHT, KY, 41011
Plan sponsor’s address 909 WRIGHT SUMMIT PKWY SUITE 320, FT. WRIGHT, KY, 41011

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing KELLY SMITH
Valid signature Filed with authorized/valid electronic signature
RGI, INC. 401(K) PROFIT SHARING PLAN 2019 611219283 2020-07-28 RGI, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541800
Sponsor’s telephone number 5132212121
Plan sponsor’s mailing address 909 WRIGHT SUMMIT PKWY SUITE 320, FT. WRIGHT, KY, 41011
Plan sponsor’s address 909 WRIGHT SUMMIT PKWY SUITE 320, FT. WRIGHT, KY, 41011

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing KELLY SMITH
Valid signature Filed with authorized/valid electronic signature
RGI, INC. 401(K) PROFIT SHARING PLAN 2018 611219283 2019-07-10 RGI, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541800
Sponsor’s telephone number 5132212121
Plan sponsor’s mailing address 909 WRIGHT SUMMIT PKWY SUITE 320, FT. WRIGHT, KY, 41011
Plan sponsor’s address 909 WRIGHT SUMMIT PKWY SUITE 320, FT. WRIGHT, KY, 41011

Number of participants as of the end of the plan year

Active participants 12
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing KELLY SMITH
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Richard L. McGraw Officer
KELLY R SMITH Officer
R LAWRENCE MCGRAW Officer

Director

Name Role
Richard L McGraw Director
Kelly R Smith Director
R Lawrence McGraw Director
Barbara R McGraw Director

Incorporator

Name Role
RICHARD L. MCGRAW Incorporator

Registered Agent

Name Role
KELLY R. SMITH Registered Agent

Former Company Names

Name Action
RGI, INC. Old Name
RICHARDS GROUP, INC. Old Name
KELRY, INC. Old Name

Assumed Names

Name Status Expiration Date
RICHARDS GROUP OF CINCINNATI Inactive 2009-03-08

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-03-26
Principal Office Address Change 2023-07-24
Annual Report 2023-05-01
Annual Report 2022-05-02
Annual Report 2021-06-22
Annual Report 2020-05-26
Principal Office Address Change 2019-05-31
Registered Agent name/address change 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2751007201 2020-04-16 0457 PPP 909 WRIGHTSUMMIT PKWY Suite 320, FT WRIGHT, KY, 41011-2783
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171500
Loan Approval Amount (current) 171500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FT WRIGHT, KENTON, KY, 41011-2783
Project Congressional District KY-04
Number of Employees 9
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173362.68
Forgiveness Paid Date 2021-05-18

Sources: Kentucky Secretary of State