Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AMERICAN RELIABLE INSURANCE COMPANY
Filing Information
853515
41-0735002
07/19/1982
MN
ACTIVE
REINSTATEMENT
03/08/2017
Principal Address
Changed: 04/24/2024
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Changed: 04/24/2024
Mailing Address
Changed: 04/24/2024
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Changed: 04/24/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 05/01/2024
Address Changed: 05/01/2024
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/01/2024
Address Changed: 05/01/2024
Officer/Director Detail
Name & Address
Title President/CEO, Director
Shaw, Randy F
Title Secretary
Eppinger, David
Title Treasurer/CFO
Merrill, Steve
Title Director
Barnhart, Mark N
Title Director
Law, David
Title Director
Slayton, Bette B
Title Director
Emerson, Christine Roller
Title Director
Degenhart, Michael J
Title Director
Sharbaugh, Patrick J
Title Director
Spencer, Scott H
Title Director
Webber, Larry R
Title Chairman of Board/Director
Dougherty, Arthur
Title Director
Stenner, Jerry L
Title Director
Whetstone, Jeffery S
Title Director
Garrity, Stacy Lorraine
Title President/CEO, Director
Shaw, Randy F
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Title Secretary
Eppinger, David
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Title Treasurer/CFO
Merrill, Steve
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Title Director
Barnhart, Mark N
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Title Director
Law, David
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Title Director
Slayton, Bette B
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Title Director
Emerson, Christine Roller
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Title Director
Degenhart, Michael J
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Title Director
Sharbaugh, Patrick J
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Title Director
Spencer, Scott H
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Title Director
Webber, Larry R
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Title Chairman of Board/Director
Dougherty, Arthur
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Title Director
Stenner, Jerry L
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Title Director
Whetstone, Jeffery S
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Title Director
Garrity, Stacy Lorraine
3800 North Central Ave,
Suite 400
Phoenix, AZ 85012
Suite 400
Phoenix, AZ 85012
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 04/27/2023 |
2024 | 04/24/2024 |
Document Images