Search icon

RISK GROUP, INC.

Company Details

Name: RISK GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 1996 (29 years ago)
Organization Date: 16 Aug 1996 (29 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0420118
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2250 THUNDERSTRUCK DR, SUITE 1104, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 100

Sole Officer

Name Role
H Russell Griffith Sole Officer

Registered Agent

Name Role
H. RUSSELL GRIFFITH Registered Agent

Director

Name Role
H RUSSELL GRIFFITH Director

Incorporator

Name Role
DAVID F. PRATT Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 580296 Agent - Life Inactive 2003-11-07 - 2006-09-13 - -
Department of Insurance DOI ID 580296 Agent - Health Inactive 2003-11-07 - 2006-09-13 - -
Department of Insurance DOI ID 580296 Agent - Casualty Inactive 2003-11-07 - 2009-03-31 - -
Department of Insurance DOI ID 580296 Agent - Property Inactive 2003-11-07 - 2009-03-31 - -

Former Company Names

Name Action
RUSSELL GRIFFITH, INC. Old Name
OLDHAM'S, INC. Old Name

Assumed Names

Name Status Expiration Date
GEORGETOWN HARDWARE AND SUPPLY Inactive 2015-02-22
BRADLEY'S HARDWARE STORE Inactive 2014-12-23
RGI INSURANCE Inactive 2009-01-23

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-30
Annual Report 2015-05-05
Annual Report 2014-05-20
Annual Report 2013-01-22
Annual Report 2012-03-16
Annual Report 2011-04-01
Annual Report 2010-03-05
Certificate of Assumed Name 2010-02-22
Certificate of Assumed Name 2009-12-23

Sources: Kentucky Secretary of State