Search icon

STATE FARM VP MANAGEMENT CORP.

Company Details

Name: STATE FARM VP MANAGEMENT CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1998 (27 years ago)
Authority Date: 27 Feb 1998 (27 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0452875
Industry: Insurance Carriers
Number of Employees: Small (0-19)
Principal Office: ONE STATE FARM PLAZA, BLOOMINGTON, IL 61710
Place of Formation: DELAWARE

President

Name Role
Michael L Tipsord President

Director

Name Role
Michael L Tipsord Director
Joe R Monk Jr. Director
Paul J Smith Director
Kristyn Cook Director
Sarah Mineau Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Scott Hintz Secretary

Treasurer

Name Role
Terrence Ludwig Treasurer

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-25
Annual Report 2022-05-31
Annual Report 2021-06-02
Annual Report 2020-06-23
Principal Office Address Change 2019-06-24
Annual Report 2019-06-24
Annual Report 2018-06-11
Annual Report 2017-06-12
Annual Report 2016-06-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800081 Insurance 2008-06-23 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 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2008-06-23
Termination Date 2010-09-29
Date Issue Joined 2008-06-25
Section 1332
Sub Section IN
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name STATE FARM VP MANAGEMENT CORP.
Role Defendant
1600212 Insurance 2016-04-07 settled
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 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-04-07
Termination Date 2016-06-07
Section 1441
Sub Section NR
Status Terminated

Parties

Name WALDRIDGE,
Role Plaintiff
Name STATE FARM VP MANAGEMENT CORP.
Role Defendant

Sources: Kentucky Secretary of State