Detail by Officer/Registered Agent Name

Foreign Profit Corporation

S.USA LIFE INSURANCE COMPANY, INC.

Filing Information
F96000004412 13-4144857 08/26/1996 AZ ACTIVE CANCEL ADM DISS/REV 10/06/2005 NONE
Principal Address
8825 N. 23rd Ave.
Suite 100
PHOENIX, AZ 85021

Changed: 04/10/2019
Mailing Address
P.O. Box 12847
Roanoke, VA 24029

Changed: 04/18/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E GAINES STREET
TALLAHASSEE, FL 32399

Name Changed: 04/28/2023

Address Changed: 04/28/2023
Officer/Director Detail Name & Address

Title Director, President, CEO

von Moltke, Nicholas
1 Pennsylvania Plaza
Suite 3806
New York, NY 10119

Title SVP, General Counsel and Secretary

Winn, Ann-Kelley
4415 Pheasant Ridge Rd.
Suite 300
Roanoke, VA 24014

Title CFO

Jones, Zachary
1 Penn Plaza
Ste 3806
New York, NY 10119

Title Treasurer

Westall, Drew
4415 Pheasant Ridge Rd
Ste 300
Roanoke, VA 24014

Title Asst. Secretary

Ryker, Lindsay
4415 Pheasant Ridge Rd
Ste 300
Roanoke, VA 24014

Title Director

Schnitzer, Bruce
P.O. Box 12847
Roanoke, VA 24029

Title Director

Cicirelli, Mark
P.O. Box 12847
Roanoke, VA 24029

Title Director

Beshears, William
P.O. Box 12847
Roanoke, VA 24029

Title Director

Montemayor, Jose
P.O. Box 12847
Roanoke, VA 24029

Title Director

Dowling, Anne Melissa
P.O. Box 12847
Roanoke, VA 24029

Title Director

Struck, John
P.O. Box 12847
Roanoke, VA 24029

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 02/10/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- Reg. Agent Change View image in PDF format
02/16/2023 -- Reg. Agent Change View image in PDF format
02/10/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
10/06/2005 -- REINSTATEMENT View image in PDF format
02/28/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
06/28/2002 -- Name Change View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
09/21/2001 -- ANNUAL REPORT View image in PDF format
12/27/2000 -- Name Change View image in PDF format
10/26/2000 -- REINSTATEMENT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
08/26/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format