Detail by Entity Name

Foreign Profit Corporation

PLATTE RIVER INSURANCE COMPANY

Filing Information
855601 56-0997453 02/21/1983 NE ACTIVE CANCEL ADM DISS/REV 09/18/2007 NONE
Principal Address
1600 ASPEN COMMONS, 3RD FLOOR
MIDDLETON, WI 53562-4719

Changed: 04/26/2018
Mailing Address
P.O BOX 5900
MADISON, WI 53705-0900

Changed: 07/23/2002
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 EAST GAINES STREET
TALLAHASSEE, FL 32399-0000

Name Changed: 09/18/2007

Address Changed: 05/03/2004
Officer/Director Detail Name & Address

Title CEO, President, Director

Sills, Adam L
1600 ASPEN COMMONS
MIDDLETON, WI 53562-4719

Title CFO, Treasurer, Senior Vice President, Director

Byrnes, Ryan J
1600 ASPEN COMMONS
MIDDLETON, WI 53562-4719

Title General Counsel, Senior Vice President, Secretary

Broadbent, Suzanne
1600 ASPEN COMMONS
MIDDLETON, WI 53562-4719

Title VP

Jacobs, Kerry J
1600 ASPEN COMMONS
MIDDLETON, WI 53562-4719

Title VP

Sills, Adam L
1600 ASPEN COMMONS
MIDDLETON, WI 53562-4719

Title VP, Chief Underwriting Officer

Burrick, Todd S
1600 ASPEN COMMONS
MIDDLETON, WI 53562-4719

Title Assistant Treasurer

Deno, Joshua C
1600 ASPEN COMMONS
MIDDLETON, WI 53562-4719

Title Chief Compliance Officer

Wilhelm, Melanie
1600 ASPEN COMMONS
MIDDLETON, WI 53562-4719

Title Controller

Soule, Richard Glenn
1600 ASPEN COMMONS
MIDDLETON, WI 53562-4719

Title President Surety & Fidelity

Steele, Timothy
1600 ASPEN COMMONS, 3RD FLOOR
MIDDLETON, WI 53562-4719

Title Sr VP, Chief Marketing & Engagement Officer

Fletcher, Lynne
1600 ASPEN COMMONS, 3RD FLOOR
MIDDLETON, WI 53562-4719

Title Sr. Vice President, COO

Labieniec, Joseph
1600 ASPEN COMMONS, 3RD FLOOR
MIDDLETON, WI 53562-4719

Title VP

Millard, Mark
1600 ASPEN COMMONS, 3RD FLOOR
MIDDLETON, WI 53562-4719

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/18/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
09/18/2007 -- REINSTATEMENT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
10/21/2002 -- Name Change View image in PDF format
07/23/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format