Search icon

AAA EAST CENTRAL, INC.

Company Details

Name: AAA EAST CENTRAL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jun 2008 (17 years ago)
Authority Date: 30 Jun 2008 (17 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0708387
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
Principal Office: 5900 BAUM BOULEVARD, PITTSBURGH, PA 15206
Place of Formation: PENNSYLVANIA

Chairman

Name Role
Dan Ray Clagett Chairman

President

Name Role
Robert L Hollifield President

Secretary

Name Role
Larry Ethridge Secretary

Director

Name Role
John Jones Director
Larry Benz Director
Carolle Jones Clay Director
Dr Tuck Tinsley III Director
Denny Wedge Director
Jim Broome Director
James M McDonnell Director
Bart Doerhoefer Director
Elizabeth Hughes Director
Gary Munsie Director

Incorporator

Name Role
WM. C. WHITE Incorporator
ALEX E. JOHNSON Incorporator
ROBT. J. BALL Incorporator
EUGENE STUART Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 776685 Agent - Travel Active 2015-10-13 - - 2027-03-31 -
Department of Insurance DOI ID 400903 Agent - Life Inactive 1999-04-23 - 2010-03-29 - -
Department of Insurance DOI ID 400903 Agent - Health Inactive 1997-03-27 - 2010-03-29 - -
Department of Insurance DOI ID 400903 Agent - Travel Inactive 1994-02-09 - 2000-03-06 - -

Former Company Names

Name Action
AAA KENTUCKY, INC. Merger
LOUISVILLE AUTOMOBILE CLUB Old Name
(NQ) AAA EC-AAA KY AFFILIATION CORPORATION Merger

Assumed Names

Name Status Expiration Date
AAA EAST CENTRAL Unknown -
AAA KENTUCKY Inactive -
THE AUTO CLUB Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-06-19
Annual Report 2023-05-23
Annual Report 2022-04-06
Registered Agent name/address change 2022-03-11
Registered Agent name/address change 2021-09-21
Annual Report 2021-03-31
Annual Report 2020-06-02
Annual Report 2019-05-29
Annual Report 2018-04-27

Sources: Kentucky Secretary of State