Search icon

AFFINITY ROAD AND TRAVEL CLUB, INC.

Company Details

Name: AFFINITY ROAD AND TRAVEL CLUB, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 1978 (47 years ago)
Authority Date: 07 Aug 1978 (47 years ago)
Last Annual Report: 28 Jun 2011 (14 years ago)
Organization Number: 0167385
Industry: Insurance Carriers
Number of Employees: Small (0-19)
Principal Office: MARK KUPPER, 64 INVERNESS DR. EAST, ENGLEWOOD, CO 80112
Place of Formation: TEXAS

Director

Name Role
THOMAS J. JOYCE, JR. Director
Stephen Adams Director
RONALD L. SOUDERS Director
JOHN MCNABB Director

Chairman

Name Role
Stephen Adams Chairman

President

Name Role
Marcus A. Lemonis President

Assistant Secretary

Name Role
Robert T. York Assistant Secretary

Secretary

Name Role
Brent Moody Secretary

Vice President

Name Role
MARK KUPPER Vice President
Brent Moody Vice President

Assistant Treasurer

Name Role
Dale Hendrix Assistant Treasurer

Treasurer

Name Role
Thomas F. Wolfe Treasurer

Incorporator

Name Role
LIFE INSURANCE CO. OF NORTH AMERICA Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
AFFINITY ROAD AND TRAVEL CLUB, INC. Type Conversion
CIGNA ROAD & TRAVEL CLUB, INC. Old Name
JTX TRAVEL CLUB, INC. Old Name
JTX CLUB, INC. Old Name
BANKARD CLUB, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2024-05-21
Annual Report 2024-05-21
Annual Report 2023-03-31
Annual Report 2022-03-28
Annual Report 2021-04-14

Sources: Kentucky Secretary of State