Search icon

AAA EAST CENTRAL INSURANCE AGENCY, INC.

Company Details

Name: AAA EAST CENTRAL INSURANCE AGENCY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 2014 (11 years ago)
Authority Date: 09 Oct 2014 (11 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0899197
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
Principal Office: 5900 BAUM BOULEVARD, PITTSBURGH, PA 15206
Place of Formation: PENNSYLVANIA

President

Name Role
James E Lehman President

Secretary

Name Role
Raymond M Komichak Secretary

Treasurer

Name Role
Edith W Martel Treasurer

Director

Name Role
James E Lehman Director
Edith W Martel Director
Raymond M Komichak Director

Incorporator

Name Role
LOUISVILLE AUTOMOBILE CL 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 398406 Agent - Casualty Inactive 2001-04-03 - 2015-11-16 - -
Department of Insurance DOI ID 398406 Agent - Property Inactive 2001-04-03 - 2015-11-16 - -
Department of Insurance DOI ID 398406 Agent - Life Inactive 2000-02-21 - 2015-11-16 - -
Department of Insurance DOI ID 398406 Agent - Health Inactive 2000-02-21 - 2015-11-16 - -
Department of Insurance DOI ID 398406 Agent - Credit Life & Health Inactive 1994-03-28 - 1997-03-31 - -
Department of Insurance DOI ID 398406 Agent - Travel Inactive 1992-04-28 - 2002-04-22 - -
Department of Insurance DOI ID 398406 Agent - General Lines Inactive 1985-03-27 - 2000-08-15 - -

Former Company Names

Name Action
AAA KENTUCKY INSURANCE AGENCY, INC. Merger
LOUISVILLE AUTOMOBILE CLUB INSURANCE AGENCY, INC, Old Name

Assumed Names

Name Status Expiration Date
AAA KENTUCKY INSURANCE AGENCY, INC. Inactive -

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-06-19
Annual Report 2023-04-10
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