Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ANTHEM LIFE INSURANCE COMPANY

Filing Information
813009 35-0980405 08/25/1958 IN ACTIVE NAME CHANGE AMENDMENT 12/18/2000 NONE
Principal Address
220 Virginia Avenue
Indianapolis, IN 46204

Changed: 03/15/2024
Mailing Address
220 Virginia Avenue
Indianapolis, IN 46204

Changed: 03/15/2024
Registered Agent Name & Address INSURANCE COMMISSIONER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 04/25/2003

Address Changed: 04/18/2007
Officer/Director Detail Name & Address

Title Secretary

Kiefer, Kathleen Susan
220 Virginia Avenue
Indianapolis, IN 46204

Title Assistant Secretary

Andrews, Kristan Jane
220 Virginia Avenue
Indianapolis, IN 46204

Title Director

Kiefer, Kathleen Susan
220 Virginia Avenue
Indianapolis, IN 46204

Title Assistant Treasurer

Noble, Eric Kenneth
220 Virginia Avenue
Indianapolis, IN 46204

Title Director

Penczek, Ronald William
220 Virginia Avenue
Indianapolis, IN 46204

Title Treasurer

Scher, Vincent Edward
220 Virginia Avenue
Indianapolis, IN 46204

Title Director

Benintendi, Laurie Helm
220 Virginia Avenue
Indianapolis, IN 46204

Title Director

Towers, Scott William
220 Virginia Avenue
Indianapolis, IN 46204

Title Chairperson

Towers, Scott William
220 Virginia Avenue
Indianapolis, IN 46204

Title Director

Scher, Vincent Edward
220 Virginia Avenue
Indianapolis, IN 46204

Title President

Towers, Scott William
220 Virginia Avenue
Indianapolis, IN 46204

Title Valuation Actuary

Levin, Julian B
220 Virginia Avenue
Indianapolis, IN 46204

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 02/25/2023
2024 03/15/2024

Document Images
03/15/2024 -- ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/05/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
12/18/2000 -- Name Change View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format