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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Richard E Cooper | Treasurer |
Name | Role |
---|---|
Jerry L Miller | President |
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 |
Name | Role |
---|---|
SAMUEL B. WALTON | Incorporator |
J. W. BEARD | Incorporator |
FRED K. AUGSBURG | Incorporator |
C. T. CROWE | Incorporator |
H. M. HUBBARD | Incorporator |
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 |
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 |
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