Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EMPOWER ANNUITY INSURANCE COMPANY

Filing Information
P06309 N/A 06/04/1985 CT ACTIVE NAME CHANGE AMENDMENT 12/06/2022 NONE
Principal Address
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Changed: 03/23/2024
Mailing Address
8515 E Orchard Road
Greenwood Village, CO 80111

Changed: 03/23/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/12/2014
Officer/Director Detail Name & Address

Title Chairman

Linton, Richard
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Senior Vice President

Dalessio, Harry
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Senior Vice President

Kreider, Jonathan D.
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Senior Vice President

Wilson, Tina
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title VP

Bartholomew, Jonathan
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title VP

Boschen, Jeffrey K.
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title VP

Maiers, Mary
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title VP

Mattie, Regina M.
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title VP

McIntosh, Doug
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title VP

Nyhouse, Jennifer
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Assistant Secretary

Larsen, David
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Director

Kreider, Jonathan D.
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Director

Linton, Richard
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Director

Maiers, Mary
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Director

Wilson, Tina
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Head of Corporate Bond Investments

Anderson, Tad
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Assistant Vice President

Argust, Ward
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Head of Commercial Mortgage Lending

Cannon, Jacob
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Legal Risk Officer

Meier, Zach
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Assistant Vice President

New, Kelly B.
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Entity CSO

Peterson, Douglas G.
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Chief Financial Officer and Controller

Roe, Kara
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Chief Compliance Officer

Schindler, Ken I.
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Assistant Secretary

Patel, Palak
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title General Counsel & Chief Legal Officer

Noble, Kelly
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Chief Actuary

Dugan, Christine
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title President and Chief Executive Officer

Moritz, Christine M.
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Chief Investment Officer

Brown, Jack E.
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title AML Officer

Butzine, Steven
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Treasurer and Vice President

Barker, Vanessa
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Secretary

Logsdon, Ryan
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Assistant Secretary

Hudson, Brockett
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Title Director

Dalessio, Harry
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103

Annual Reports
Report YearFiled Date
2022 06/01/2022
2023 04/24/2023
2024 03/23/2024

Document Images
03/23/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
12/06/2022 -- Name Change View image in PDF format
06/01/2022 -- ANNUAL REPORT View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
04/14/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- REINSTATEMENT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
06/30/2004 -- Name Change View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
03/17/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format