Search icon

AAA AUTO INSURANCE, INC.

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
2011-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State