Search icon

AAG INSURANCE AGENCY, INC.

Branch

Company Details

Name: AAG INSURANCE AGENCY, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 03 May 1996 (29 years ago)
Date of Dissolution: 21 Jul 2022 (3 years ago)
Date of Status Change: 21 Jul 2022 (3 years ago)
Branch of: AAG INSURANCE AGENCY, INC., KENTUCKY (Company Number 0339268)
Identification Number: 000089630
Place of Formation: KENTUCKY
Principal Address: 301 E. 4TH ST. 12TH FLOOR, CINCINNATI, OH, 45202, USA
Mailing Address: 301 E FOURTH STREET 12TH FLOOR, CINCINNATI, OH, 45202, USA
Purpose: INSURANCE AGENCY.

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MARK F MUETHING PRESIDENT 301 E. 4TH ST. CINCINNATI, OH 45202 USA

SECRETARY

Name Role Address
MARK F MUETHING SECRETARY 301 E. 4TH ST. CINCINNATI, OH 45202 USA

VICE PRESIDENT

Name Role Address
CHRISTOPHER P MILIANO VICE PRESIDENT 301 E. 4TH ST. CINCINNATI, OH 45202 USA
PETER J NERONE VICE PRESIDENT 301 E. 4TH ST. CINCINNATI, OH 45202 USA

DIRECTOR

Name Role Address
CHRISTOPHER P MILIANO DIRECTOR 301 E. 4TH ST. CINCINNATI, OH 45202 USA
MARK F MUETHING DIRECTOR 301 E. 4TH ST. CINCINNATI, OH 45202 USA

TREASURER

Name Role Address
CHRISTOPHER P MILIANO TREASURER 301 E. 4TH ST. CINCINNATI, OH 45202 USA

Filings

Number Name File Date
202221542130 Application for Certificate of Withdrawal 2022-07-21
202211086150 Annual Report 2022-02-17
202186872550 Annual Report 2021-01-18
202031019730 Annual Report 2020-01-03
201984931380 Annual Report 2019-01-22
201856279840 Annual Report 2018-01-17
201730138780 Annual Report 2017-01-16
201691047750 Annual Report 2016-01-21
201553879910 Annual Report 2015-01-19
201434521310 Annual Report 2014-01-30

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State