Search icon

AAA CLUB ALLIANCE INC.

Company Details

Name: AAA CLUB ALLIANCE INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jan 2016 (9 years ago)
Authority Date: 14 Jan 2016 (9 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0941579
Industry: Business Services
Number of Employees: Medium (20-99)
Principal Office: 1 RIVER PLACE, WILMINGTON, DE 19801
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
Diane K. Ferber Director
Mary R. Hennessy Director
Rose M. Washington Director
Steven M. Wood Director
Ralph S. Michael III Director
Kathleen M. Krueger Director
Stephen P. Wilson Director
Earle L. Bradford Jr. Director
James L Pease III Director
Peter H. Havens Director

President

Name Role
David McMullen President

Secretary

Name Role
Narda Zuniga-Dominac Secretary

Officer

Name Role
Thomas C Wiedemann Officer

Assumed Names

Name Status Expiration Date
BOB SUMEREL TIRE & SERVICE Active 2030-01-13
AAA FLEET CARE Active 2029-12-09
AUTOTECHSERVICE Active 2027-02-24
BEFORE YOU BUY AUTO INSPECTIONS Active 2027-02-24
AUTO TECH SERVICE BEFORE YOU BUY INSP. Active 2027-02-24
AAA TIRE & AUTO SERVICE Active 2027-01-13
AAA ALLIED GROUP Inactive 2022-04-10
AAA BLUE GRASS Inactive 2022-04-10

Filings

Name File Date
Assumed Name renewal 2025-01-13
Certificate of Assumed Name 2024-12-09
Annual Report 2024-05-20
Annual Report 2023-06-08
Certificate of Assumed Name 2022-08-15
Certificate of Assumed Name 2022-08-15
Annual Report 2022-06-22
Certificate of Assumed Name 2022-02-24
Certificate of Assumed Name 2022-02-24
Certificate of Assumed Name 2022-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300315 FMLA 2023-11-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-11-10
Termination Date 2024-06-24
Date Issue Joined 2024-01-08
Section 2612
Status Terminated

Parties

Name BAIN
Role Plaintiff
Name AAA CLUB ALLIANCE INC.
Role Defendant

Sources: Kentucky Secretary of State