Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AXIS INSURANCE COMPANY

Filing Information
850230 39-1338397 08/20/1981 IL ACTIVE AMENDMENT AND NAME CHANGE 10/20/2006 NONE
Principal Address
233 South Wacker Dr.
Ste. 4930
CHICAGO, IL 60606

Changed: 04/11/2024
Mailing Address
10000 Avalon Blvd
ste 200
ALPHARETTA, GA 30009

Changed: 03/17/2020
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
Corporation Service Company
1201 Hays St
TALLAHASSEE, FL 32301

Address Changed: 03/25/2013
Officer/Director Detail Name & Address

Title SGCD

WEISSERT, ANDREW M
10000 Avalon Blvd., Ste. 200
ALPHARETTA, GA 30009

Title President, CEO, Director

McKenna, Michael J
10000 Avalon Blvd
ste 200
ALPHARETTA, GA 30009

Title Director, VP

Wordekemper, Doug, Jr.
233 South Wacker Dr.
Ste. 4930
CHICAGO, IL 60606

Title SVP, Treasurer

Pagliarulo, Denise
10000 Avalon Blvd
ste 200
ALPHARETTA, GA 30009

Title Director

Geller, Christina
233 South Wacker Dr.
Ste. 4930
CHICAGO, IL 60606

Title Director, Senior Vice President

Hamilton, James R
233 South Wacker Dr.
Ste. 4930
CHICAGO, IL 60606

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/23/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
10/20/2006 -- REINSTATEMENT View image in PDF format
10/20/2006 -- Amendment and Name Change View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format