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 |
Name | Role |
---|---|
Shawn P McNamara | Treasurer |
Name | Role |
---|---|
Robert J Zbacnik | Officer |
Stephen C Beraha | Officer |
Matthew J Stevens | Officer |
Shawn P McNamara | Officer |
Name | Role |
---|---|
John N Wells | President |
Name | Role |
---|---|
Lisa A Kelly | Vice President |
Shawn P McNamara | Vice President |
Eric Steiner | Vice President |
Name | Role |
---|---|
Annette D Gardner | Director |
Bruce R Smith | Director |
James L. Muething | Director |
Name | Role |
---|---|
Matthew D Felvus | Secretary |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ABA INSURANCE SERVICES INC. | Unknown | - |
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