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 (4 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 |
Name | Role |
---|---|
Sheila A. Moffatt | Officer |
Beverly K Powell | Officer |
Thomas J Ashley | Officer |
Name | Role |
---|---|
Teresa G. Petrick | President |
Name | Role |
---|---|
Neil D. Bassi | Secretary |
Name | Role |
---|---|
Robert S Collins | Treasurer |
Name | Role |
---|---|
Martha Hartle Munsch | Director |
Mary Lynn Laughlin | Director |
Debra A. Dinnocenzo | Director |
Robert S. Collins | Director |
Neil D. Bassi | Director |
Gregory E. Grim | Director |
Glenn B. Bachman | Director |
Robert A. DeMichiei | Director |
Tuck Tinsley | Director |
Randell McShepard | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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 | - | - |
Name | Action |
---|---|
AAA KENTUCKY, INC. | Merger |
LOUISVILLE AUTOMOBILE CLUB | Old Name |
(NQ) AAA EC-AAA KY AFFILIATION CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
AAA EAST CENTRAL | Unknown | - |
AAA KENTUCKY | Inactive | - |
THE AUTO CLUB | Inactive | 2008-07-15 |
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 |
Sources: Kentucky Secretary of State