Search icon

AMERICAN LIFE AND ACCIDENT INSURANCE COMPANY OF KENTUCKY - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN LIFE AND ACCIDENT INSURANCE COMPANY OF KENTUCKY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 1960 (64 years ago)
Branch of: AMERICAN LIFE AND ACCIDENT INSURANCE COMPANY OF KENTUCKY, KENTUCKY (Company Number 0001596)
Date of dissolution: 12 Jan 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jan 2007 (18 years ago)
Document Number: 814819
FEI/EIN Number 610118430

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3 RIVERFRONT PLAZA, 471 W. MAIN STREET, LOUISVILLE, KY, 40202
Mail Address: 3 RIVERFRONT PLAZA, 471 W. MAIN STREET, LOUISVILLE, KY, 40202
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
LAMPTON MASON Director 914 COLLIER APT 6203, ATLANTA, GA, 30318
SAMPEY, J J Secretary 6104 BAYLOR CT, LOUISVILLE, KY
SAMPEY, J J Director 6104 BAYLOR CT, LOUISVILLE, KY
LAMPTON, N. Director 3915 TIRBRACKEN LANE, GOSHEN, KY
LAMPTON, D, JR President ROSE ISLAND ROAD, PROSPECT, KY
LAMPTON, D, JR Director ROSE ISLAND ROAD, PROSPECT, KY
PEABODY, M J Director 6104 TRANSYLVANIA RD, HARRODS CREEK, KY
HOWER, F.B. JR Director 399A MOCKINGBIRD VALY RD, LOUISVILLE, KY

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 3 RIVERFRONT PLAZA, 471 W. MAIN STREET, LOUISVILLE, KY 40202 -
CHANGE OF MAILING ADDRESS 2007-01-12 3 RIVERFRONT PLAZA, 471 W. MAIN STREET, LOUISVILLE, KY 40202 -

Documents

Name Date
Withdrawal 2007-01-12
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State