Search icon

AAA AUTO INSURANCE, INC.

Company Details

Name: AAA AUTO INSURANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 1994 (31 years ago)
Organization Date: 12 Aug 1994 (31 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0334482
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2039 REGENCY RD., STE. 3, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
FAYE H. PORTER Registered Agent

CEO

Name Role
Faye H Porter CEO

Signature

Name Role
TOM J PORTER III Signature
FAYE H PORTER Signature

President

Name Role
THOMAS J PORTER IV President

Incorporator

Name Role
THOMAS J. PORTER, III Incorporator

Filings

Name File Date
Dissolution 2011-02-11
Annual Report 2010-06-30
Annual Report 2009-06-24
Registered Agent name/address change 2008-06-25
Annual Report 2008-06-19
Annual Report 2007-06-19
Annual Report 2006-03-22
Annual Report 2005-03-08
Annual Report 2003-08-25
Annual Report 2002-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100026 Trademark 2011-01-19 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2011-01-19
Termination Date 2011-03-15
Section 1331
Sub Section TR
Status Terminated

Parties

Name THE AMERICAN AUTOMOBILE ASSOCI
Role Plaintiff
Name AAA AUTO INSURANCE, INC.
Role Defendant

Sources: Kentucky Secretary of State