Search icon

STATE FARM VP MANAGEMENT CORP.

Company Details

Name: STATE FARM VP MANAGEMENT CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 20 Apr 1998 (27 years ago)
Business ID: 655444
State of Incorporation: DELAWARE
Principal Office Address: One State Farm PlazaBloomington, IL 61710

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Michael L Tipsord Director One State Farm Plaza, Bloomington, IL 61710
Joe R Monk Jr Director One State Farm Plaza, Bloomington, IL 61710
Kristyn Cook Director One State Farm Plaza, Bloomington, IL 61710
Paul J Smith Director One State Farm Plaza, Bloomington, IL 61710
Sarah Mineau Director One State Farm Plaza, Bloomington, IL 61710

President

Name Role Address
Michael L Tipsord President One State Farm Plaza, Bloomington, IL 61710

Treasurer

Name Role Address
Terrence Ludwig Treasurer One State Farm Plaza, Bloomington, IL 61710

Secretary

Name Role Address
Scott Hintz Secretary One State Farm Plaza, Bloomington, IL 61710

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-02 Annual Report For STATE FARM VP MANAGEMENT CORP.
Annual Report Filed 2023-04-07 Annual Report For STATE FARM VP MANAGEMENT CORP.
Annual Report Filed 2022-04-07 Annual Report For STATE FARM VP MANAGEMENT CORP.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-13 Annual Report For STATE FARM VP MANAGEMENT CORP.
Annual Report Filed 2020-04-09 Annual Report For STATE FARM VP MANAGEMENT CORP.
Annual Report Filed 2019-04-03 Annual Report For STATE FARM VP MANAGEMENT CORP.
Annual Report Filed 2018-04-03 Annual Report For STATE FARM VP MANAGEMENT CORP.
Annual Report Filed 2017-04-06 Annual Report For STATE FARM VP MANAGEMENT CORP.
Annual Report Filed 2016-04-08 Annual Report For STATE FARM VP MANAGEMENT CORP.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700674 Insurance 2007-06-04 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-04
Termination Date 2008-06-30
Date Issue Joined 2007-07-05
Section 1332
Sub Section IN
Status Terminated

Parties

Name BALIUS
Role Plaintiff
Name STATE FARM VP MANAGEMENT CORP.
Role Defendant
0700476 Insurance 2007-03-16 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-16
Termination Date 2008-01-30
Date Issue Joined 2007-05-04
Section 1332
Sub Section IN
Status Terminated

Parties

Name BRENNAN
Role Plaintiff
Name STATE FARM VP MANAGEMENT CORP.
Role Defendant
0700079 Insurance 2007-01-29 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-29
Termination Date 2008-05-23
Date Issue Joined 2007-07-06
Section 1332
Sub Section IN
Status Terminated

Parties

Name HARTNESS
Role Plaintiff
Name STATE FARM VP MANAGEMENT CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State