Search icon

ABA INSURANCE SERVICES OF KENTUCKY, INC.

Company Details

Name: ABA INSURANCE SERVICES OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2009 (16 years ago)
Authority Date: 27 Mar 2009 (16 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Organization Number: 0726591
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 3401 TUTTLE ROAD, SUITE 300, SHAKER HEIGHTS, OH 44122
Place of Formation: OHIO

Treasurer

Name Role
Shawn P McNamara Treasurer

Officer

Name Role
Robert J Zbacnik Officer
Stephen C Beraha Officer
Matthew J Stevens Officer
Shawn P McNamara Officer

President

Name Role
John N Wells President

Vice President

Name Role
Lisa A Kelly Vice President
Shawn P McNamara Vice President
Eric Steiner Vice President

Director

Name Role
Annette D Gardner Director
Bruce R Smith Director
James L. Muething Director

Secretary

Name Role
Matthew D Felvus Secretary

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Assumed Names

Name Status Expiration Date
ABA INSURANCE SERVICES INC. Unknown -

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-18
Registered Agent name/address change 2022-08-16
Annual Report 2022-08-16
Annual Report 2021-05-19
Annual Report 2020-05-26
Registered Agent name/address change 2019-10-04
Principal Office Address Change 2019-05-08
Annual Report 2019-05-08
Annual Report 2018-04-30

Sources: Kentucky Secretary of State