Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TRANSAMERICA CASUALTY INSURANCE COMPANY

Filing Information
836021 31-4423946 03/24/1976 IA ACTIVE AMENDMENT 10/23/2019 NONE
Principal Address
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Changed: 04/27/2020
Mailing Address
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Changed: 04/27/2020
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/17/2003

Address Changed: 03/20/2015
Officer/Director Detail Name & Address

Title President, Director

Ohl, Jamie S
1801 CALIFORNIA ST
Ste 3700
DENVER, CO 80202

Title Director

Fleming, Christopher
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Title Treasurer

KEPPLER, MATTHEW
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Title Director

Gerst, Bonnie
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Title Director

Giovanni, Christopher
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Title Director

HARRIS, ZACHARY
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Title Director

WILLIAMS, ANDREW S.
1201 Wills St
Ste 800
Baltimore, MD 21231

Title Secretary

Miller-Breetz, Gregory E
1201 Wills Street
Ste 800
Baltimore, MD 21231

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/26/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
10/23/2019 -- Amendment View image in PDF format
06/06/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
08/20/2014 -- Name Change View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
09/30/2010 -- ADDRESS CHANGE View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
08/15/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- Name Change View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format