Search icon

RETIRED RGI, INC.

Headquarter

Company Details

Name: RETIRED RGI, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jul 2005 (20 years ago)
Organization Date: 11 Jul 2005 (20 years ago)
Last Annual Report: 02 Jun 2023 (2 years ago)
Organization Number: 0617126
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 780 WINCHESTER RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 10000

CEO

Name Role
H Russell Griffith CEO

President

Name Role
John Wilson Hampton President

Vice President

Name Role
James C McCarty Vice President
Michelle B Gaffney Vice President
C David Henry Vice President

Incorporator

Name Role
H. RUSSELL GRIFFITH Incorporator

Registered Agent

Name Role
H. RUSSELL GRIFFITH Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-288-170
State:
ALABAMA
Type:
Headquarter of
Company Number:
4630295
State:
NEW YORK

Form 5500 Series

Employer Identification Number (EIN):
202952693
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
31
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 612298 Agent - Life Inactive 2005-07-15 - 2025-03-31 2025-03-31 -
Department of Insurance DOI ID 612298 Agent - Health Inactive 2005-07-15 - 2025-03-31 2025-03-31 -
Department of Insurance DOI ID 612298 Agent - Casualty Inactive 2005-07-15 - 2025-03-31 2025-03-31 -
Department of Insurance DOI ID 612298 Agent - Property Inactive 2005-07-15 - 2025-03-31 2025-03-31 -

Former Company Names

Name Action
GRIFFITH-CATLETT-HAMPTON, INC. Old Name
RGI OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
GCH INS GRP / HOULIHAN Inactive 2020-09-11
GCH INS GRP / LEX EQUINE Inactive 2020-06-11
GCH INSURANCE GROUP Inactive 2016-10-06

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-02
Annual Report 2022-04-20
Annual Report 2021-05-24
Annual Report 2020-06-22

Sources: Kentucky Secretary of State