Search icon

AEGON ALLIANCES, INC.

Company Details

Name: AEGON ALLIANCES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2001 (24 years ago)
Authority Date: 01 Feb 2001 (24 years ago)
Last Annual Report: 22 Apr 2015 (10 years ago)
Organization Number: 0509891
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10300 ORMSBY PARK PL., 6TH FLOOR, LOUISVILLE, KY 40223
Place of Formation: VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Horace Garfield President

Vice President

Name Role
Connie Whitlock Vice President
John Kelly Adams Vice President

Director

Name Role
Connie Whitlock Director
Jay Orlandi Director
Horace Garfield Director
John Kelly Adams Director

Secretary

Name Role
Mark H Edwards Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2015-11-17
Annual Report 2015-04-22
Annual Report 2014-04-29
Registered Agent name/address change 2013-06-27
Principal Office Address Change 2013-06-27
Annual Report 2013-06-27
Annual Report Return 2013-03-13
Annual Report 2012-05-14
Annual Report 2011-03-30
Annual Report 2010-04-27

Sources: Kentucky Secretary of State