Search icon

AAA KENTUCKY, INC.

Company Details

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

Director

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

Secretary

Name Role
Larry Ethridge Secretary

Incorporator

Name Role
WM. C. WHITE Incorporator
ROBT. J. BALL Incorporator
EUGENE STUART Incorporator
ALEX E. JOHNSON Incorporator

Registered Agent

Name Role
ROBERT L. HOLLIFIELD Registered Agent

Chairman

Name Role
Dan Ray Clagett Chairman

President

Name Role
Robert L Hollifield President

Former Company Names

Name Action
AAA KENTUCKY, INC. Merger
(NQ) AAA EC-AAA KY AFFILIATION CORPORATION Merger
LOUISVILLE AUTOMOBILE CLUB Old Name

Assumed Names

Name Status Expiration Date
AAA KENTUCKY Inactive -
THE AUTO CLUB Inactive 2008-07-15

Filings

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