Search icon

AMERICAN ADVANTAGE AGENCY ALLIANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN ADVANTAGE AGENCY ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 1998 (27 years ago)
Organization Date: 22 Jan 1998 (27 years ago)
Last Annual Report: 09 Apr 2003 (22 years ago)
Managed By: Managers
Organization Number: 0450997
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: 1250 S THIRD ST, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Patrick M Hyland Vice President

President

Name Role
Timothy M. Hyland President

Registered Agent

Name Role
TIMOTHY M HYLAND Registered Agent

Incorporator

Name Role
TIMOTHY M HYLAND Incorporator

Organizer

Name Role
TERRANCE M HYLAND Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401111 Agent - Life Inactive 2009-07-02 - 2024-07-30 - -
Department of Insurance DOI ID 401111 Agent - Health Inactive 2009-07-02 - 2024-07-30 - -
Department of Insurance DOI ID 401111 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 401111 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 401111 Agent - General Lines Inactive 1997-09-17 - 2000-08-15 - -

Former Company Names

Name Action
AHA INSURANCE NETWORK INC. Type Conversion
AGENTS HELPING AGENTS, INC. Old Name
AMERICAN ADVANTAGE AGENCY ALLIANCE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-25
Principal Office Address Change 2023-06-15
Annual Report 2023-06-15
Annual Report 2022-05-23
Registered Agent name/address change 2022-01-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State