Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ARTISAN AND TRUCKERS CASUALTY COMPANY

Filing Information
F06000005789 59-3213819 08/30/2006 WI ACTIVE REINSTATEMENT 02/28/2008
Principal Address
c/o CT Corporation System
301 S. Bedford Street
Suite 1
Madison, WI 53703

Changed: 06/29/2017
Mailing Address
6300 Wilson Mills Road
Mayfield Village, OH 44143

Changed: 04/10/2015
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST.
TALLAHASSEE, FL 32399

Address Changed: 04/19/2013
Officer/Director Detail Name & Address

Title Asst. Secretary

Rose, Margaret A.
c/o CT Corporation System
8020 Excelsior Drive, Ste 200
Madison, WI 53717

Title Director

Bemer, Patricia O.
c/o CT Corporation System
8020 Excelsior Drive, Ste 200
Madison, WI 53717

Title Treasurer, Director

Fischer, Cory W
c/o CT Corporation System
8020 Excelsior Drive, Ste 200
Madison, WI 53717

Title President, Director

Varma, Kanik
c/o CT Corporation System
8020 Excelsior Drive, Ste 200
Madison, WI 53717

Title Director

Schunter, Jochen
c/o CT Corporation System
8020 Excelsior Drive, Ste 200
Madison, WI 53717

Title Director, President

Miller, Michael J.
c/o CT Corporation System
8020 Excelsior Drive, Ste 200
Madison, WI 53717

Title Secretary

Corwin, Patricia M
c/o CT Corporation System
8020 Excelsior Drive, Ste 200
Madison, WI 53717

Annual Reports
Report YearFiled Date
2022 05/18/2022
2023 04/28/2023
2024 04/28/2024