Name: | ACI MERGER CORP |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 1996 (29 years ago) |
Organization Date: | 08 Apr 1996 (29 years ago) |
Last Annual Report: | 16 Apr 2019 (6 years ago) |
Organization Number: | 0414522 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2365 HARRODSBURG RD, STE B220, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
D. BARRY STILZ | Incorporator |
Name | Role |
---|---|
Anthony Cecil | Sole Officer |
Name | Role |
---|---|
ANTHONY CECIL | Registered Agent |
Name | Action |
---|---|
ANTHONY CECIL INSURANCE, INC. | Old Name |
A.R.M., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
STRATEGIC INSURANCE ALLIANCE | Inactive | - |
ACI, INC. | Inactive | 2022-12-28 |
A C I, INC. | Inactive | 2016-07-26 |
Name | File Date |
---|---|
Articles of Merger | 2019-10-01 |
Amendment | 2019-09-27 |
Annual Report | 2019-04-16 |
Annual Report | 2018-04-11 |
Certificate of Assumed Name | 2017-12-28 |
Annual Report | 2017-04-24 |
Annual Report | 2016-06-09 |
Renewal of Assumed Name Return | 2016-02-17 |
Annual Report | 2015-06-16 |
Annual Report | 2014-05-22 |
Sources: Kentucky Secretary of State