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 |
Name | Role |
---|---|
WILLIAM ANDREW | Treasurer |
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 |
Name | Role |
---|---|
PATRICK J FOSTER | President |
Name | Role |
---|---|
INCORP SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
BRIAN P FOX | Secretary |
Name | Role |
---|---|
PAUL L. DAVIES, JR. | Incorporator |
STAFFORD W. KEEGIN | Incorporator |
NICHOLAS J. MCGRATH, JR. | Incorporator |
GERALDEEN M. GREGG | Incorporator |
DAVID B. FROHNMAYER | Incorporator |
Name | Action |
---|---|
CHEVRON TRAVEL CLUB, INC. | Old Name |
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