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 |
Name | Role |
---|---|
H Russell Griffith | CEO |
Name | Role |
---|---|
John Wilson Hampton | President |
Name | Role |
---|---|
James C McCarty | Vice President |
Michelle B Gaffney | Vice President |
C David Henry | Vice President |
Name | Role |
---|---|
H. RUSSELL GRIFFITH | Incorporator |
Name | Role |
---|---|
H. RUSSELL GRIFFITH | Registered Agent |
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 | - |
Name | Action |
---|---|
GRIFFITH-CATLETT-HAMPTON, INC. | Old Name |
RGI OF KENTUCKY, INC. | Old Name |
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 |
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