Search icon

AAA ALLIED INSURANCE SERVICES, INC.

Company Details

Name: AAA ALLIED INSURANCE SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2002 (23 years ago)
Authority Date: 07 Feb 2002 (23 years ago)
Last Annual Report: 24 Jun 2020 (5 years ago)
Organization Number: 0530648
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: CSC GLOBAL, 421 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: OHIO

Treasurer

Name Role
Richard E Cooper Treasurer

Secretary

Name Role
Jerry L Miller Secretary

President

Name Role
Jerry L Miller President

Director

Name Role
JAMES E. BASSETT, III Director
FOSTER OCKERMAN Director
WALTER W. HILLENMEYER, J Director
JERRY L. MILLER Director
RICHARD E. COOPER Director

Incorporator

Name Role
J. DAVID PORTER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BLUE GRASS AUTOMOBILE CLUB INSURANCE SERVICE, INC. Merger
AAA CINCINNATI INSURANCE SERVICES, INC. Old Name
AUTOMOBILE CLUB INSURANCE SERVICE Merger

Assumed Names

Name Status Expiration Date
ASCENT INSURANCE AGENCY Inactive 2021-10-19
AAA INSURANCE SERVICES Inactive 2010-05-31

Filings

Name File Date
App. for Certificate of Withdrawal 2021-04-22
Annual Report 2020-06-24
Annual Report 2019-04-19
Annual Report 2018-03-19
Annual Report 2017-04-19
Name Renewal 2016-10-05
Registered Agent name/address change 2016-03-22
Annual Report 2016-03-22
Registered Agent name/address change 2016-02-23
Annual Report 2015-04-09

Sources: Kentucky Secretary of State