Name: | AAA CINCINNATI, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jun 1958 (67 years ago) |
Authority Date: | 12 Jun 1958 (67 years ago) |
Last Annual Report: | 14 May 2001 (24 years ago) |
Organization Number: | 0060008 |
Principal Office: | 15 WEST CENTRAL PARKWAY, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Robert W Steinhauser | Director |
Stephen D Wilson | Director |
Stephen D West | Director |
Mark T Johnson | Director |
Dr. Charles H Smith | Director |
Name | Role |
---|---|
James L Pease | President |
Name | Role |
---|---|
Steven W Verbeck | Vice President |
Name | Role |
---|---|
H. F. PFIESTER | Incorporator |
R. B. MILLS | Incorporator |
WM. F. CALERDINE | Incorporator |
CHAS. B. RATTERMANN | Incorporator |
A. E. MITTENDORF | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jack Brown | Chairman |
Name | Action |
---|---|
CINCINNATI AUTOMOBILE CLUB | Old Name |
Name | Status | Expiration Date |
---|---|---|
AAA CINCINNATI | Inactive | - |
Name | File Date |
---|---|
Historic document | 2009-08-14 |
Certificate of Withdrawal | 2002-01-02 |
Annual Report | 2001-06-15 |
Annual Report | 2000-05-12 |
Statement of Change | 2000-05-09 |
Annual Report | 1999-06-03 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State