Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WCF NATIONAL INSURANCE COMPANY

Filing Information
857908 13-3088732 09/28/1983 UT ACTIVE NAME CHANGE AMENDMENT 02/26/2021 NONE
Principal Address
100 West Towne Ridge Pkwy
Sandy, UT 84070

Changed: 04/20/2017
Mailing Address
P.O. BOX 571918
SALT LAKE CITY, UT 84157-1918

Changed: 04/26/1999
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E Gaines St
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/08/2014
Officer/Director Detail Name & Address

Title Director

SUMMERHAYS, LANE A
100 West Towne Ridge Parkway
Sandy, UT 84070

Title Director

Smith, Craig
100 West Towne Ridge Parkway
Sandy, UT 84070

Title Director

Seitz, Daniel B
111 Monument Circle, #2700
Indianapolis, IN 46204

Title Director

Bradford, Dallas H
100 West Towne Ridge Parkway
Sandy, UT 84070

Title Director

Cannon, Kent H
100 West Towne Ridge Parkway
Sandy, UT 84070

Title President

LYON, MATTHEW B
100 West Towne Ridge Parkway
Sandy, UT 84070

Title Director

PICKUP, RAY D
100 West Towne Ridge Parkway
Sandy, UT 84070

Title Secretary

Andrus, Ryan
100 W Towne Ridge Parkway
Sandy, UT 84070

Title Treasurer

Westra, Scott E
100 West Towne Ridge Parkway
Sandy, UT 84070

Title Director

Gochnour, Natalie
100 West Towne Ridge Parkway
Sandy, UT 84070

Title Director

Larsen, Peggy
100 West Towne Ridge Parkway
Sandy, UT 84070

Title Director

Rigby, Randy
100 West Towne Ridge Parkway
Sandy, UT 84070

Title Director

Frank, Janet
100 West Towne Ridge Parkway
Sandy, UT 84070

Title Director

Lyon, Matthew B
100 West Towne Ridge Parkway
Sandy, UT 84070

Title Director

Leithead Villa, Heidi
100 West Towne Ridge Parkway
Sandy, UT 84070

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 04/13/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- Name Change View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
05/28/2019 -- Amendment View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
01/29/1999 -- Name Change View image in PDF format
07/22/1998 -- ANNUAL REPORT View image in PDF format
10/02/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
06/15/1995 -- ANNUAL REPORT View image in PDF format