Name: | ACI HOLDING COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 04 Feb 1983 (42 years ago) |
Authority Date: | 04 Feb 1983 (42 years ago) |
Last Annual Report: | 07 May 2013 (12 years ago) |
Organization Number: | 0174615 |
Principal Office: | 426 NEWBOLD ROAD, JENKINTOWN, PA 19046 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
Jill Bookman | Secretary |
Name | Role |
---|---|
Melissa Trought | Vice President |
Amy Kanyuk | Vice President |
Name | Role |
---|---|
Thomas A. Kanyuk | Director |
Jill Bookman | Director |
Melissa Trought | Director |
JOHN MACDOUGALL | Director |
THOMAS A. KANYUK | Director |
NANCY LAIRD | Director |
Amy Kanyuk | Director |
Name | Role |
---|---|
JOHN MAC DOUGALL | Incorporator |
Name | Role |
---|---|
Thomas A Kanyuk | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
AMERICAN COLLECTORS INSURANCE, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-05-06 |
Amendment | 2014-02-28 |
Annual Report | 2013-05-07 |
Annual Report | 2012-05-25 |
Annual Report | 2011-05-24 |
Annual Report | 2010-06-01 |
Registered Agent name/address change | 2010-04-19 |
Principal Office Address Change | 2009-08-10 |
Annual Report | 2009-06-10 |
Registered Agent name/address change | 2008-10-15 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State