Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GALLAGHER RE INC.

Filing Information
F94000002505 13-1980209 05/13/1994 NY ACTIVE NAME CHANGE AMENDMENT 08/26/2022 NONE
Principal Address
2850 Golf Road
Rolling Meadows, IL 60008

Changed: 04/19/2024
Mailing Address
250 Park Avenue
5th Floor
New York, NY 10017

Changed: 04/19/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/26/2022

Address Changed: 08/26/2022
Officer/Director Detail Name & Address

Title DIRECTOR

JAMES, BRADSHAW
2850 Golf Road
Rolling Meadows, IL 60008

Title TREASURER

Patricia, Hinton E.
2850 Golf Road
Rolling Meadows, IL 60008

Title DIRECTOR

HANSEN, MARK E.
2850 Golf Road
Rolling Meadows, IL 60008

Title DIRECTOR

May, Douglas L.
2850 Golf Road
Rolling Meadows, IL 60008

Title SECRETARY

Donna, Jenner
2850 Golf Road
Rolling Meadows, IL 60008

Title VP

McClary, Amy G
2850 Golf Road
Rolling Meadows, IL 60008

Title President

MAY, DOUGLAS L
2850 Golf Road
Rolling Meadows, IL 60008

Title Director, VP

WENNERSTRUM, STEVEN C
2850 Golf Road
Rolling Meadows, IL 60008

Title Director, VP

M. Keith, Barton
2850 Golf Road
Rolling Meadows, IL 60008

Title VP

Richard C., Cary
2850 Golf Road
Rolling Meadows, IL 60008

Title VP

Theodore A., Skirvin II
2850 Golf Road
Rolling Meadows, IL 60008

Title Assistant Secretary

Sheri, Bloomberg
2850 Golf Road
Rolling Meadows, IL 60008

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/20/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
08/26/2022 -- Amendment and Name Change View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/07/2019 -- ANNUAL REPORT View image in PDF format
12/26/2018 -- Reg. Agent Change View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
05/06/2000 -- ANNUAL REPORT View image in PDF format
03/10/2000 -- Name Change View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
07/14/1998 -- REINSTATEMENT View image in PDF format