Name: | AAA KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Sep 1936 (89 years ago) |
Organization Date: | 21 Sep 1936 (89 years ago) |
Last Annual Report: | 22 May 2008 (17 years ago) |
Organization Number: | 0031938 |
ZIP code: | 40201 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 1113, LOUISVILLE, KY 40201 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elizabeth Hughes | Director |
John Jones | Director |
Larry Benz | Director |
Dr Tuck Tinsley III | Director |
Denny Wedge | Director |
Jim Broome | Director |
Bart Doerhoefer | Director |
Gary Munsie | Director |
FRED G. BURDORF | Director |
DAVID M. CHURCH | Director |
Name | Role |
---|---|
Larry Ethridge | Secretary |
Name | Role |
---|---|
WM. C. WHITE | Incorporator |
ROBT. J. BALL | Incorporator |
EUGENE STUART | Incorporator |
ALEX E. JOHNSON | Incorporator |
Name | Role |
---|---|
ROBERT L. HOLLIFIELD | Registered Agent |
Name | Role |
---|---|
Dan Ray Clagett | Chairman |
Name | Role |
---|---|
Robert L Hollifield | President |
Name | Action |
---|---|
AAA KENTUCKY, INC. | Merger |
(NQ) AAA EC-AAA KY AFFILIATION CORPORATION | Merger |
LOUISVILLE AUTOMOBILE CLUB | Old Name |
Name | Status | Expiration Date |
---|---|---|
AAA KENTUCKY | Inactive | - |
THE AUTO CLUB | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2008-05-22 |
Annual Report | 2007-04-24 |
Annual Report | 2006-04-24 |
Amended and Restated Articles | 2005-09-28 |
Articles of Merger | 2005-09-28 |
Statement of Change | 2005-06-07 |
Annual Report | 2005-05-25 |
Annual Report | 2003-08-25 |
Name Renewal | 2003-02-18 |
Name Renewal | 2003-02-18 |
Sources: Kentucky Secretary of State