Detail by Officer/Registered Agent Name

Foreign Profit Corporation

STARMOUNT LIFE INSURANCE COMPANY

Filing Information
P17692 72-0977315 01/19/1988 LA ACTIVE NAME CHANGE AMENDMENT 03/27/1992 NONE
Principal Address
8485 GOODWOOD BLVD.
BATON ROUGE, LA 70806

Changed: 03/09/2011
Mailing Address
1 Fountain Square
Chattanooga, TN 37402

Changed: 04/30/2019
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 03/17/2014
Officer/Director Detail Name & Address

Title EVP, Director

Arnold, Timothy G.
1200 Colonial Life Boulevard
Columbia, SC 29210

Title EVP, Chief Information and Digital Officer, Director

Bhasin, Puneet
1 Fountain Square
Chattanooga, TN 37402

Title EVP, General Counsel, Director

Iglesias, Lisa G.
1 Fountain Square
Chattanooga, TN 37402

Title VP, Managing Counsel and Corporate Secretary

Jullienne, Jean Paul
1 Fountain Square
Chattanooga, TN 37402

Title VP, Treasurer

Katz, Benjamin S.
1 Fountain Square
Chattanooga, TN 37402

Title EVP, Finance, Director

Zabel, Steven A.
1 Fountain Square
Chattanooga, TN 37402

Title SVP, Chief Accounting Officer

Rice, Walter Lynn, Jr.
1 Fountain Square
Chattanooga, TN 37402

Title SVP, Global Financial Planning and Analysis, Director

Waxenberg, Daniel J.
1 Fountain Square
Chattanooga, TN 37402

Title Director, Chairman, President, CEO

Pyne, Christopher W.
2211 Congress Street
Portland, ME 04122

Title Director

Leiper, Martha D.
1 Fountain Square
Chattanooga, TN 37321

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/18/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
06/23/2009 -- ANNUAL REPORT View image in PDF format
08/04/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
07/24/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format