Search icon

AMERICAN LIFE AND ACCIDENT INSURANCE COMPANY OF KENTUCKY

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN LIFE AND ACCIDENT INSURANCE COMPANY OF KENTUCKY, FLORIDA 814819 FLORIDA

Registered Agent

Name Role
GERALD W. GERICHS Registered Agent

Officer

Name Role
Nancy Lampton Officer

President

Name Role
Gerald W Gerichs President

Secretary

Name Role
Robert W Griffith Secretary

Director

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

Incorporator

Name Role
HENRY GLANZ Incorporator
JOHN H. COWLES Incorporator
T. H. BAKER Incorporator
L. A. SEITZ Incorporator
THOMAS A. BARKER Incorporator

Treasurer

Name Role
Nickolas W Kuhlman Treasurer

Assumed Names

Name Status Expiration Date
ELMENDORF FARM Inactive 2018-07-15

Filings

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