Search icon

UNITED AIR LINES, INC.

Company Details

Name: UNITED AIR LINES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 1987 (38 years ago)
Authority Date: 12 Jun 1987 (38 years ago)
Last Annual Report: 09 Jan 2013 (12 years ago)
Organization Number: 0230369
Principal Office: 233 SOUTH WACKER DRIVE, CHICAGO, IL 60606
Place of Formation: DELAWARE

Director

Name Role
RICHARD J. FERRIS Director
PETER D MCDONALD Director
JEFFERY A. SMISEK Director
JOHN D RAINEY Director
JAMES J. HARTIGAN Director
JOHN L. COWAN Director
EDWARD H. HOENICKE Director
JAMES COMPTON Director

CEO

Name Role
JEFFERY A. SMISEK CEO

CFO

Name Role
JOHN D RAINEY CFO

COO

Name Role
PETER D. MCDONALD COO

President

Name Role
JEFFERY A. SMISEK President

Secretary

Name Role
BRETT J HART Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
GERALD LADERMAN Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2013-04-01
Annual Report 2013-01-09
Principal Office Address Change 2012-03-09
Annual Report 2012-03-09
Annual Report 2011-06-29
Annual Report 2010-06-29
Annual Report 2009-06-23
Annual Report 2008-02-15
Principal Office Address Change 2008-02-08
Annual Report 2007-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100233 Other Personal Injury 2011-09-21 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 169000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-09-21
Termination Date 2012-11-26
Date Issue Joined 2012-03-05
Section 1446
Sub Section PI
Status Terminated

Parties

Name HAYES
Role Plaintiff
Name UNITED AIR LINES, INC.
Role Defendant

Sources: Kentucky Secretary of State