Search icon

AAA KENTUCKY INSURANCE AGENCY, INC.

Company Details

Name: AAA KENTUCKY INSURANCE AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1970 (54 years ago)
Organization Date: 17 Dec 1970 (54 years ago)
Last Annual Report: 04 Apr 2014 (11 years ago)
Organization Number: 0031939
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 321 WHITTINGTON PKWY, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Raymond M Komichak Secretary

President

Name Role
James E Lehman President

Registered Agent

Name Role
EDITH W MARTEL Registered Agent

Director

Name Role
Raymond M Komichak Director
Edith W Martel Director
James E Lehman Director

Incorporator

Name Role
LOUISVILLE AUTOMOBILE CL Incorporator

Treasurer

Name Role
Edith W Martel Treasurer

Former Company Names

Name Action
AAA KENTUCKY INSURANCE AGENCY, INC. Merger
LOUISVILLE AUTOMOBILE CLUB INSURANCE AGENCY, INC, Old Name

Assumed Names

Name Status Expiration Date
AAA KENTUCKY INSURANCE AGENCY, INC. Inactive -

Filings

Name File Date
Annual Report 2014-04-04
Annual Report 2013-04-11
Annual Report 2012-05-03
Annual Report 2011-05-24
Annual Report 2010-05-18
Registered Agent name/address change 2009-06-04
Principal Office Address Change 2009-06-04
Annual Report Amendment 2009-05-15
Annual Report 2009-05-13
Annual Report 2008-05-22

Sources: Kentucky Secretary of State