Search icon

AAA ALLIED GROUP, INC.

Company Details

Name: AAA ALLIED GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Jan 2002 (23 years ago)
Authority Date: 22 Jan 2002 (23 years ago)
Last Annual Report: 21 Mar 2016 (9 years ago)
Organization Number: 0529389
Principal Office: 15 WEST CENTRAL PKWY, CINCINNATI, OH 45202
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Richard E Cooper Treasurer

President

Name Role
Jerry L Miller President

Director

Name Role
Foster Ockerman Director
Robert Milward Director
S W Dantzler Director
P J Baugh Director
SAMUEL B. WALTON Director
J. W. BEARD Director
FRED K. AUGSBURG Director
C. T. CROWE Director
H. M. HUBBARD Director

Incorporator

Name Role
SAMUEL B. WALTON Incorporator
J. W. BEARD Incorporator
FRED K. AUGSBURG Incorporator
C. T. CROWE Incorporator
H. M. HUBBARD Incorporator

Former Company Names

Name Action
AAA BLUE GRASS/KENTUCKY, INC. Merger
AAA HARTFORD/CINCINNATI/KANSAS, INC. Old Name
BLUE GRASS AUTOMOBILE CLUB Old Name
AAA HARTFORD/CINCINNATI, INC. Old Name
Out-of-state Merger
EASTERN KENTUCKY AUTOMOBILE CLUB Merger
LEXINGTON AUTOMOBILE CLUB Old Name

Assumed Names

Name Status Expiration Date
AAA BLUE GRASS/KENTUCKY Inactive -
KENTUCKY TOURS Inactive -
AUTOMOBILE CLUB OF KENTUCKY Inactive -
AAA-KENTUCKY Inactive -
AAA BLUE GRASS Inactive 2021-01-06
AAA CINCINNATI Inactive 2007-01-24

Filings

Name File Date
App. for Certificate of Withdrawal 2017-01-17
Annual Report 2016-03-21
Registered Agent name/address change 2016-02-23
Certificate of Assumed Name 2016-01-06
Certificate of Assumed Name 2016-01-06
Annual Report 2015-04-08
Registered Agent name/address change 2014-09-22
Annual Report 2014-01-24
Annual Report 2013-01-09
Annual Report 2012-02-21

Sources: Kentucky Secretary of State