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: | 421 WEST MAIN STREET, FRANKFORT, KY 40601 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Gary J Marini | Secretary |
Name | Role |
---|---|
Cathleen Ovchar | Treasurer |
Name | Role |
---|---|
Thomas Vaughan | Vice President |
Name | Role |
---|---|
Thomas C Wiedemann | Director |
Thomas Vaughan | Director |
Name | Role |
---|---|
700 Capital Avenue | Registered Agent |
Name | Role |
---|---|
Thomas C Wiedemann | President |
Name | Action |
---|---|
BLUE GRASS AUTOMOBILE CLUB INSURANCE SERVICE, INC. | Merger |
AAA CINCINNATI INSURANCE SERVICES, INC. | Old Name |
AUTOMOBILE CLUB INSURANCE SERVICE | Merger |
Name | Status | Expiration Date |
---|---|---|
ASCENT INSURANCE AGENCY | Inactive | 2021-10-19 |
AAA INSURANCE SERVICES | Inactive | 2015-05-31 |
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