Search icon

AMERICAN AIRLINES, INC.

Company Details

Name: AMERICAN AIRLINES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1947 (78 years ago)
Authority Date: 19 Mar 1947 (78 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0177329
Industry: Transportation by Air
Number of Employees: Small (0-19)
Principal Office: 1 SKYVIEW DRIVE, MD8B503, CORPORATE SECRETARY, FORT WORTH, TX 76155
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Robert D. Isom Jr. President

Treasurer

Name Role
Meghan B. Montana Treasurer

Secretary

Name Role
Priya R. Aiyar Secretary

Vice President

Name Role
Robert Bruce Wark Vice President

Director

Name Role
Stephen L. Johnson Director
Devon E. May Director

Incorporator

Name Role
J. VERNON PIMM Incorporator
ALBERT G. BAUER Incorporator
R. L. SPURGEON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 999-AT-1 Air Transporter License Active 2024-11-21 1976-07-01 - 2025-12-31 600 Terminal Dr, Louisville, Jefferson, KY 40209
Department of Alcoholic Beverage Control 998-NQ1-1039 NQ1 Retail Drink License Active 2024-10-02 2013-06-25 - 2025-10-31 600 Terminal Dr, Louisville, Jefferson, KY 40209

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-06-02
Annual Report 2022-06-07
Registered Agent name/address change 2022-03-24
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-06-24
Principal Office Address Change 2020-06-18
Annual Report 2019-05-21
Annual Report 2018-06-18

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-25 2025 - Judicial Department Travel Exp & Exp Allowances Out-Of-State Travel 1838.82
Executive 2025-02-25 2025 Cabinet of the General Government Kentucky Public Pensions Authority Travel Exp & Exp Allowances Out-Of-State Travel 596.97
Executive 2025-02-25 2025 Cabinet of the General Government Attorney General Travel Exp & Exp Allowances Out-Of-State Travel 847.24
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Travel Exp & Exp Allowances Out-Of-State Travel 633.36
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Military Affairs Travel Exp & Exp Allowances Out-Of-State Travel 387.96
Executive 2025-01-28 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances Out-Of-State Travel -383.97
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Military Affairs Travel Exp & Exp Allowances Out-Of-State Travel 968.37
Executive 2025-01-27 2025 Cabinet of the General Government Kentucky Public Pensions Authority Travel Exp & Exp Allowances Out-Of-State Travel 1299.9
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Travel Exp & Exp Allowances Out-Of-State Travel 5749.85
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances Out-Of-State Travel 6400.81

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300070 Airplane Personal Injury 2003-04-01 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-04-01
Termination Date 2003-07-03
Date Issue Joined 2003-04-25
Section SC
Status Terminated

Parties

Name SCULLY
Role Plaintiff
Name AMERICAN AIRLINES, INC.
Role Defendant
0800120 Other Contract Actions 2008-08-22 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-22
Termination Date 2009-02-27
Date Issue Joined 2008-09-10
Section 1446
Sub Section PR
Status Terminated

Parties

Name MONIN,
Role Plaintiff
Name AMERICAN AIRLINES, INC.
Role Defendant
0800537 Other Personal Injury 2008-10-08 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-10-08
Termination Date 2009-02-09
Date Issue Joined 2008-10-08
Section 1441
Sub Section PI
Status Terminated

Parties

Name BAXTER
Role Plaintiff
Name AMERICAN AIRLINES, INC.
Role Defendant
1100095 Other Contract Actions 2011-05-03 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-05-03
Termination Date 2011-07-01
Date Issue Joined 2011-05-10
Section 1441
Sub Section PR
Status Terminated

Parties

Name BLANKENSHIP,
Role Plaintiff
Name AMERICAN AIRLINES, INC.
Role Defendant
2300271 Airplane Personal Injury 2023-05-30 want of prosecution
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 428000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-05-30
Termination Date 2024-02-14
Section 1441
Sub Section PI
Status Terminated

Parties

Name HINTON
Role Plaintiff
Name AMERICAN AIRLINES, INC.
Role Defendant

Sources: Kentucky Secretary of State