Search icon

MARRIOTT INTERNATIONAL, INC.

Company Details

Name: MARRIOTT INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 1997 (27 years ago)
Authority Date: 31 Oct 1997 (27 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0440863
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 7750 Wisconsin Ave, Bethesda, MD 20814
Place of Formation: DELAWARE

Officer

Name Role
Dorothy M. Ingalls Officer
Jeremy Ordone Officer
Courtney Bleakley Officer
Phillip Brandt Officer
Stephanie Carrick Officer
A.B. Fox Officer
Annette London Officer
Cynthia Smith Officer
Jean Pierr Parisien Officer
Benjamin T. Breland Officer

Treasurer

Name Role
Jennifer C. Mason Treasurer

Vice President

Name Role
Erika Alexander Vice President
Satya Anand Vice President
Paul Cahill Vice President
James P. Connelly Vice President
Tina Edmundson Vice President
Carlton Charl Ervin Vice President
Karen Finberg Vice President
Timothy J. Grisius Vice President
Dana Jacobsohn Vice President
Brian J. King Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Anthony G. Capuano President

Director

Name Role
David S. Marriott Director
Deborah Marriott Harrison Director
Anthony G. Capuano Director

Secretary

Name Role
Andrew P.C. Wright Secretary

Former Company Names

Name Action
NEW MARRIOTT MI, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-11-20
Principal Office Address Change 2024-06-26
Annual Report 2024-06-26
Principal Office Address Change 2023-06-06
Annual Report 2023-06-06
Annual Report 2022-05-20
Principal Office Address Change 2022-05-20
Annual Report 2021-06-23
Annual Report 2020-06-15
Annual Report 2019-05-29

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500002585 Special Authority Goods & Svcs 2024-10-21 2024-10-23 37645.32
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization Conferences and Other Events Hosted by Agencies

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Travel Exp & Exp Allowances Out-Of-State Travel 1602.3
Executive 2025-01-30 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rentals N/Otherwise Class-1099 37645.32
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances Out-Of-State Travel 2602.42
Executive 2024-07-26 2025 Health & Family Services Cabinet Department For Public Health Travel Exp & Exp Allowances Out-Of-State Travel 2164.86
Executive 2024-07-05 2025 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances Out-Of-State Travel 503.82
Judicial 2023-09-26 2024 - Judicial Department Travel Exp & Exp Allowances Out-Of-State Travel 5252.53
Executive 2023-09-26 2024 Health & Family Services Cabinet Department For Community Based Services Travel Exp & Exp Allowances Out-Of-State Travel 845.28
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Travel Exp & Exp Allowances Out-Of-State Travel 2039.76
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Department Of Corrections Travel Exp & Exp Allowances Out-Of-State Travel 1427.47

Sources: Kentucky Secretary of State