Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA

Filing Information
836284 06-0907370 05/04/1976 CT ACTIVE REINSTATEMENT 10/19/2022
Principal Address
ONE TOWER SQUARE
HARTFORD, CT 06183

Changed: 08/01/1996
Mailing Address
ONE TOWER SQUARE
HARTFORD, CT 06183

Changed: 08/01/1996
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES STREET
TALLAHASSEE, FL 32399-0000

Name Changed: 10/19/2022

Address Changed: 03/13/2014
Officer/Director Detail Name & Address

Title President

KLENK, JEFFREY P.
ONE TOWER SQUARE
HARTFORD, CT 06183

Title Director, CFO

FREY, DANIEL S.
ONE TOWER SQUARE
HARTFORD, CT 06183

Title Director, VC

HEYMAN, WILLIAM H
485 LEXINGTON AVENUE, SUITE 400
NEW YORK, NY 10017-2630

Title Assistant Corporate Secretary

MULCAHY, ANN B.
ONE TOWER SQUARE
HARTFORD, CT 06183

Title Corporate Secretary

SKJERVEN, WENDY C
385 WASHINGTON STREET
ST. PAUL, MN 55102

Title Treasurer

MILLS, LARRY K
385 WASHINGTON STREET
ST PAUL, MN 55102

Title Director, Executive Vice President, General Counsel

KALLA, CHRISTINE K.
385 WASHINGTON STREET
ST. PAUL, MN 55102

Title Director

Toczydlowski, Gregory C.
ONE TOWER SQUARE
HARTFORD, CT 06183

Title Director, Officer

SEMINARA, NICHOLAS
ONE TOWER SQUARE
HARTFORD, CT 06183

Annual Reports
Report YearFiled Date
2022 10/19/2022
2023 03/02/2023
2024 02/19/2024

Document Images
02/19/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
10/19/2022 -- REINSTATEMENT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
06/16/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- NAME CHANGE View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
08/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format