Name: | AMERICAN LAWYERS INSURANCE PLANS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 01 Apr 1997 (28 years ago) |
Authority Date: | 01 Apr 1997 (28 years ago) |
Last Annual Report: | 27 Jun 2024 (7 months ago) |
Branch of: | AMERICAN LAWYERS INSURANCE PLANS, INC., ILLINOIS (Company Number CORP_56533281) |
Organization Number: | 0430918 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 321 N CLARK ST, SUITE 1400, CHICAGO, IL 60654-7598 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Lora J. Livingston | Vice President |
Name | Role |
---|---|
William R Bear | Director |
Lee S. Edmon | Director |
I.S. Leevy Johnson | Director |
Lora J. Livingston | Director |
Name | Role |
---|---|
I.S. Leevy Johnson | Secretary |
Name | Role |
---|---|
I.S. Leevy Johnson | Treasurer |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Registered Agent |
Name | Role |
---|---|
Lee S. Edmon | President |
Name | Action |
---|---|
AMERICAN BAR INSURANCE PLANS CONSULTANTS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
AMERICAN BAR INSURANCE AGENCY, INC. | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Registered Agent name/address change | 2024-06-27 |
Annual Report | 2023-04-10 |
Registered Agent name/address change | 2022-10-06 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-28 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-07 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State