Name: | AUTOMOBILE DEALERS MANAGEMENT INSURANCE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2002 (22 years ago) |
Organization Date: | 06 Dec 2002 (22 years ago) |
Last Annual Report: | 11 Feb 2025 (a month ago) |
Organization Number: | 0549370 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1700 Eastpoint Parkway, PO Box 23790, Louisville, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEVEN A. GOODMAN | Registered Agent |
Name | Role |
---|---|
David L Ishmael, Jr. | Director |
James M Sanderson | Director |
William P Conway, Jr. | Director |
Robert L Hook, Jr. | Director |
William K Collins | Director |
Robert J Kain | Director |
Name | Role |
---|---|
Robert L Hook, Jr. | President |
Name | Role |
---|---|
James M Sanderson | Secretary |
Name | Role |
---|---|
James M Sanderson | Treasurer |
Name | Role |
---|---|
William P Conway | Vice President |
Name | Role |
---|---|
ROBERT L. HOOK, JR. | Incorporator |
SCOTT L. ROTH | Incorporator |
CHRISTOPHER TODD UHL | Incorporator |
Name | Action |
---|---|
(NQ) ADMIC CAYMAN II, LTD | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-02-22 |
Annual Report | 2023-02-08 |
Annual Report | 2022-02-08 |
Annual Report Amendment | 2021-04-15 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-09 |
Articles of Merger | 2019-12-19 |
Amendment | 2019-12-19 |
Annual Report | 2019-06-13 |
Sources: Kentucky Secretary of State