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 |
Name | Role |
---|---|
Michael L Tipsord | President |
Name | Role |
---|---|
Michael L Tipsord | Director |
Joe R Monk Jr. | Director |
Paul J Smith | Director |
Kristyn Cook | Director |
Sarah Mineau | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Scott Hintz | Secretary |
Name | Role |
---|---|
Terrence Ludwig | Treasurer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800081 | Insurance | 2008-06-23 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NORRIS |
Role | Plaintiff |
Name | STATE FARM VP MANAGEMENT CORP. |
Role | Defendant |
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