Search icon

AIA AGENCY, INC.

Company Details

Name: AIA AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 1986 (39 years ago)
Organization Date: 12 Feb 1986 (39 years ago)
Last Annual Report: 09 Feb 2011 (14 years ago)
Organization Number: 0211703
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 113 FAIRFAX AVE., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Harold L. Ritchey President

Registered Agent

Name Role
BRENDA GILLISPIE YOUNG Registered Agent

Secretary

Name Role
Brenda Gillispie Young Secretary

Vice President

Name Role
Sandy Raine Ritchey Vice President

Director

Name Role
HAROLD L. RITCHEY Director

Incorporator

Name Role
ROBERT LOUIS GOODIN, JR. Incorporator

Filings

Name File Date
Administrative Dissolution Return 2012-09-26
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-25
Annual Report 2011-02-09
Annual Report 2010-03-09
Annual Report 2009-01-10
Registered Agent name/address change 2008-02-27
Annual Report 2008-02-15
Annual Report 2007-01-10
Annual Report 2006-01-31

Sources: Kentucky Secretary of State