Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SELECT INSURANCE COMPANY
Filing Information
814854
75-6013697
11/09/1960
TX
ACTIVE
REINSTATEMENT
11/16/2022
Principal Address
Changed: 12/04/2012
1301 EAST COLLINS BOULEVARD
RICHARDSON, TX 75081
RICHARDSON, TX 75081
Changed: 12/04/2012
Mailing Address
Changed: 12/04/2012
1301 EAST COLLINS BOULEVARD
RICHARDSON, TX 75081
RICHARDSON, TX 75081
Changed: 12/04/2012
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 03/17/2003
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 03/17/2003
Officer/Director Detail
Name & Address
Title D
FARBER, ANDREW J
Title D
FREY, DANIEL S
Title D
HEYMAN, WILLIAM H
Title D
KALLA, CHRISTINE K
Title D
KLEIN, MICHAEL F
Title T
MILLS, LARRY
Title Director
Seminara, Nicholas
Title Director
Toczydlowski, Gregory C.
Title Secretary
Skjerven, Wendy C
Title D
FARBER, ANDREW J
ONE TOWER SQUARE
HARTFORD, CT 06183
HARTFORD, CT 06183
Title D
FREY, DANIEL S
ONE TOWER SQUARE
HARTFORD, CT 06183
HARTFORD, CT 06183
Title D
HEYMAN, WILLIAM H
485 LEXINGTON AVENUE, SUITE 400
NEW YORK, NY 10017
NEW YORK, NY 10017
Title D
KALLA, CHRISTINE K
385 WASHINGTON STREET
ST PAUL, MN 55102
ST PAUL, MN 55102
Title D
KLEIN, MICHAEL F
ONE TOWER SQUARE
HARTFORD, CT 06186
HARTFORD, CT 06186
Title T
MILLS, LARRY
385 WASHINGTON STREET
ST PAUL, MN 55102
ST PAUL, MN 55102
Title Director
Seminara, Nicholas
One Tower Square
Hartford, CT 06183
Hartford, CT 06183
Title Director
Toczydlowski, Gregory C.
One Tower Square
Hartford, CT 06183
Hartford, CT 06183
Title Secretary
Skjerven, Wendy C
385 Washington Street
St. Paul, MN 55102
St. Paul, MN 55102
Annual Reports
Report Year | Filed Date |
2022 | 11/16/2022 |
2023 | 03/02/2023 |
2024 | 02/19/2024 |
Document Images