Name: | AMERICAN LIFE AND ACCIDENT INSURANCE COMPANY OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 1906 (119 years ago) |
Organization Date: | 21 Aug 1906 (119 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0001596 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 471 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1050000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN LIFE AND ACCIDENT INSURANCE COMPANY OF KENTUCKY, FLORIDA | 814819 | FLORIDA |
Name | Role |
---|---|
GERALD W. GERICHS | Registered Agent |
Name | Role |
---|---|
Nancy Lampton | Officer |
Name | Role |
---|---|
Gerald W Gerichs | President |
Name | Role |
---|---|
Robert W Griffith | Secretary |
Name | Role |
---|---|
Nancy Lampton | Director |
Gerald W Gerichs | Director |
Mason Hardaway Lampton | Director |
Dinwiddie Lampton III | Director |
Lois Mateus | Director |
Stephen P. Campbell | Director |
Jerry E. Abramson | Director |
E Crit Luallen | Director |
Nathaniel Irvin II | Director |
P. BOOKER ROBINSON | Director |
Name | Role |
---|---|
HENRY GLANZ | Incorporator |
JOHN H. COWLES | Incorporator |
T. H. BAKER | Incorporator |
L. A. SEITZ | Incorporator |
THOMAS A. BARKER | Incorporator |
Name | Role |
---|---|
Nickolas W Kuhlman | Treasurer |
Name | Status | Expiration Date |
---|---|---|
ELMENDORF FARM | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-14 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-21 |
Sources: Kentucky Secretary of State