Search icon

AIG MARKETING, INC.

Company Details

Name: AIG MARKETING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 1985 (40 years ago)
Authority Date: 15 Jul 1985 (40 years ago)
Last Annual Report: 08 Jul 2004 (21 years ago)
Organization Number: 0203820
Principal Office: 3 BEAVER VALLEY RD, WILMINGTON, DE 19803
Place of Formation: DELAWARE

President

Name Role
Jacob Ernest Hansen President

Vice President

Name Role
John G Colona Vice President

Secretary

Name Role
Elizabeth M Tuck Secretary

Director

Name Role
JACOB E HANSEN Director
ROBERT M SANDLER Director
HOWARD I SMITH Director
THOMAS R TIZZIO Director
GEORGE A. ABOUZEID Director
A. RAYMOND WILLIAMS Director
PATRICK J. FOLEY Director
LORNE R. WORTHINGTON Director
RONALD A. DAVIS Director

Incorporator

Name Role
D. A. HAMPTON Incorporator
S. M. FRATICELLI Incorporator
S. J. EPPARD Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2005-11-01
Annual Report 2004-07-08
Annual Report 2003-09-26
Statement of Change 2002-05-03
Annual Report 2002-04-10
Annual Report 2001-05-21
Annual Report 2000-05-09
Annual Report 1999-06-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900248 Insurance 2009-04-03 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-04-03
Termination Date 2009-04-30
Section 1332
Sub Section IN
Status Terminated

Parties

Name PARIS-JONES
Role Plaintiff
Name AIG MARKETING, INC.
Role Defendant

Sources: Kentucky Secretary of State