Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SCOR GLOBAL LIFE USA REINSURANCE COMPANY
Filing Information
P00407
13-3126819
12/28/1983
DE
ACTIVE
AMENDMENT AND NAME CHANGE
02/12/2014
NONE
Principal Address
Changed: 01/28/2013
11625 Rosewood Street
Suite 300
Leawood, KS 66211
Suite 300
Leawood, KS 66211
Changed: 01/28/2013
Mailing Address
Changed: 04/21/2020
101 S Tryon Street
Suite 3200
Charlotte, NC 28280
Suite 3200
Charlotte, NC 28280
Changed: 04/21/2020
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 02/10/2014
200 E. Gaines St.
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 02/10/2014
Officer/Director Detail
Name & Address
Title Chairman of the Board
Knuepling, Frieder
Title President & Chief Executive Officer
Brueckner, John C
Title Executive Vice President, Deputy Chief Executive Officer
Robbins, Brock
Title Executive Vice President, US Inforce
Dunn, Stephanie
Title Senior Vice President, Head of Inforce Optimization
Moews, Lawrence
Title Senior Vice President, Deputy General Counsel & Corporate Secretary
Verne, Maxine H.
Title Executive Vice President & Chief Financial Officer
Fridell, David
Title Senior Vice President, Client Solutions
Ramsay, Mary Beth
Title Senior Vice President, Chief Risk Officer
Daitch, Matthew F
Title Senior Vice President Client Solutions
Mele, Alfred R
Title Senior Vice President, Head of Knowledge Commercialization
Pretty, Rick
Title VP, Controller
Stock, Sarah
Title VP, Regulatory Counsel & Corporate Secretary
HARDEN, CHRISTOPHER
Title AVP Financial Reporting
Huskins, John
Title Chairman of the Board
Knuepling, Frieder
101 S Tryon Street
Suite 3200
Charlotte, NC 28280
Suite 3200
Charlotte, NC 28280
Title President & Chief Executive Officer
Brueckner, John C
11625 Rosewood Street
Suite 300
Leawood, KS 66211
Suite 300
Leawood, KS 66211
Title Executive Vice President, Deputy Chief Executive Officer
Robbins, Brock
101 S Tryon Street
Suite 3200
Charlotte, NC 28280
Suite 3200
Charlotte, NC 28280
Title Executive Vice President, US Inforce
Dunn, Stephanie
101 S Tryon Street
Suite 3200
Charlotte, NC 28280
Suite 3200
Charlotte, NC 28280
Title Senior Vice President, Head of Inforce Optimization
Moews, Lawrence
101 S Tryon Street
Suite 3200
Charlotte, NC 28280
Suite 3200
Charlotte, NC 28280
Title Senior Vice President, Deputy General Counsel & Corporate Secretary
Verne, Maxine H.
199 Water Street
One Seaport Plaza
Suite100
New York, NY 10038
One Seaport Plaza
Suite100
New York, NY 10038
Title Executive Vice President & Chief Financial Officer
Fridell, David
101 S Tryon Street
Suite 3200
Charlotte, NC 28280
Suite 3200
Charlotte, NC 28280
Title Senior Vice President, Client Solutions
Ramsay, Mary Beth
101 S Tryon Street
Suite 3200
Charlotte, NC 28280
Suite 3200
Charlotte, NC 28280
Title Senior Vice President, Chief Risk Officer
Daitch, Matthew F
101 S Tryon Street
Suite 3200
Charlotte, NC 28280
Suite 3200
Charlotte, NC 28280
Title Senior Vice President Client Solutions
Mele, Alfred R
101 S Tryon Street
Suite 3200
Charlotte, NC 28280
Suite 3200
Charlotte, NC 28280
Title Senior Vice President, Head of Knowledge Commercialization
Pretty, Rick
101 S Tryon Street
Suite 3200
Charlotte, NC 28280
Suite 3200
Charlotte, NC 28280
Title VP, Controller
Stock, Sarah
11625 Rosewood St, Ste 300
Leawood, KS 66211
Leawood, KS 66211
Title VP, Regulatory Counsel & Corporate Secretary
HARDEN, CHRISTOPHER
101 S Tryon Street
Suite 3200
Charlotte, NC 28280
Suite 3200
Charlotte, NC 28280
Title AVP Financial Reporting
Huskins, John
101 S. Tryon Street, Suite 3
Charlotte, NC 28280
Charlotte, NC 28280
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 02/21/2023 |
2024 | 03/27/2024 |
Document Images