Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BEAZLEY INSURANCE COMPANY, INC.

Filing Information
846169 04-2656602 06/09/1980 CT ACTIVE AMENDMENT 08/29/2006 NONE
Principal Address
65 Memorial Road
Suite 320
West Hartford, CT 06107

Changed: 04/10/2024
Mailing Address
65 Memorial Road
Suite 320
West Hartford, CT 06107

Changed: 04/10/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/26/2023

Address Changed: 06/26/2023
Officer/Director Detail Name & Address

Title Chairman

Cox, Adrian
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Exec VP

Lake, Sally
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title VP

Sullivan, Jeremiah E., Jr.
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Secretary

Oldridge, Christine P.
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Asst Treasurer

Fahey, Jackie
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Director

Cox, Adrian
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Director

Lake, Sally
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Director

Sullivan, Jeremiah E., Jr.
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Director

Hirji, Munira A.
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Director

LaSala, Christine
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Director

Layton, Lou Ann
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Director

Greenwood, Bethany
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Assistant Secretary

Bammeke, Junior
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title President

Cox, Adrian
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Assistant Secretary

Kaufman, Deb
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Director

Agrawal, Raj
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Vice Treasurer

Fahey, Jackie
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title VP

Sullivan, Daria
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Treasurer

Donovan, Michael
65 Memorial Road
Suite 320
West Hartford, CT 06107

Title Director

Donovan, Michael
65 Memorial Road
Suite 320
West Hartford, CT 06107

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 02/24/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
06/26/2023 -- Reg. Agent Change View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
08/29/2006 -- Amendment View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
12/01/2005 -- Name Change View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
01/22/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format