Search icon

CT AUTO CLUB, INC.

Company Details

Name: CT AUTO CLUB, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1974 (50 years ago)
Authority Date: 09 Dec 1974 (50 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0060072
Industry: Membership Organizations
Number of Employees: Small (0-19)
Principal Office: 16150 MAIN CIRCLE DR, SUITE 410, CHESTERFIELD, MO 63017
Place of Formation: CALIFORNIA

Treasurer

Name Role
WILLIAM ANDREW Treasurer

Director

Name Role
D.L. BOWER Director
J.R. DIXON Director
PATRICK J O'BRIEN Director
D.N. MAYTUM Director
BRIAN P FOX Director
R.J. LA VAUN Director
D.L. MULIT Director

President

Name Role
PATRICK J FOSTER President

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Secretary

Name Role
BRIAN P FOX Secretary

Incorporator

Name Role
PAUL L. DAVIES, JR. Incorporator
STAFFORD W. KEEGIN Incorporator
NICHOLAS J. MCGRATH, JR. Incorporator
GERALDEEN M. GREGG Incorporator
DAVID B. FROHNMAYER Incorporator

Former Company Names

Name Action
CHEVRON TRAVEL CLUB, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-30
Annual Report 2022-06-22
Annual Report 2021-04-26
Principal Office Address Change 2020-05-13
Annual Report 2020-05-13
Principal Office Address Change 2019-05-30
Annual Report 2019-05-30
Annual Report 2018-06-12
Annual Report 2017-06-27

Sources: Kentucky Secretary of State