Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AAA LIFE INSURANCE COMPANY

Filing Information
828445 52-0891929 08/09/1972 MI ACTIVE AMENDMENT 11/09/2004 NONE
Principal Address
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Changed: 04/24/2009
Mailing Address
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Changed: 04/24/2009
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 03/31/2014
Officer/Director Detail Name & Address

Title Senior VP, Chief Actuary

LUCAS, JAMES T
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title Sr. Vice President

Miller, John Brookner
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title Sr. Vice President

Schick, Betty
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title VP

Person, Kristy Lynn
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title Senior VP

Scully, Matthew James
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title Director

Bybee, John P
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title Director

Huebner, Jeffrey W
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title Director

Samalya, Mhayse G
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title Director, Chairman

Varma, Raju T
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title Director

Maloney, Sean H
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title Director

Angerbauer, Spencer S
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title Director

Cave, Joy K
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title Director, VC

Paugh, Cathleen M
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title President, CEO

Walker, Philip George
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title Sr VP, CFO and Treasurer

Heil, Kevin Michael
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Title VP, General Counsel and Corporate Secretary

Murphy, Sally Ann
17900 N. LAUREL PARK DR.
LIVONIA, MI 48152

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/18/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
07/10/2007 -- ANNUAL REPORT View image in PDF format
05/15/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
11/09/2004 -- Amendment View image in PDF format
10/26/2004 -- REINSTATEMENT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format