Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MGIC INDEMNITY CORPORATION

Filing Information
814479 39-0916088 06/27/1960 WI ACTIVE NAME CHANGE AMENDMENT 08/07/2000 NONE
Principal Address
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Changed: 01/14/2009
Mailing Address
P.O. BOX 756
MILWAUKEE, WI 53201

Changed: 04/28/2003
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 12/10/2007

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title CEO, Director

Mattke, Timothy J
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title VPASD

Heyrman, Heidi A.
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title VP, T, D

Abramowski, Nathan R.
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title President, COO, Director

Miosi, Salvatore A.
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title EVP, CHRO

Adams, Annette M.
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title VP, Controller, CAO, Director

Sperber, Julie K.
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title VP

Valenti, Kathleen E.
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title VP

Candelmo, Robert J
250 E. Kilbourn Avenue
Milwaukee, WI 53202

Title VP

Remington, Brian M
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title VP

Cooper, Geoffrey F.
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title SVP

Higgins, Dianna
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title VP

Schroeder, David H
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title Other

Metrie, Jennifer L
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title EVP, Gen. Counsel, Secretary, Director

MAGGIO, PAULA C
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title CFO, Director

Colson, Nathan H.
250 E KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title VP

Steffens, Jennifer M.
250 EAST KILBOURN AVE.
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title VP

VALCAMP, SEAN R.
250 EAST KILBOURN AVE
REGULATORY RELATIONS DEPT
MILWAUKEE, WI 53202

Title VP

Chang, Richard F.
250 E KILBOURN AVE
MILWAUKEE, WI 53202

Title VP

Kadasinghanahalli, Sri
250 E KILBOURN AVE
MILWAUKEE, WI 53202

Title VP

Leaver, Erik D.
250 E KILBOURN AVE
MILWAUKEE, WI 53202

Title VP

Schunk, Leslie A.
250 E KILBOURN AVE
MILWAUKEE, WI 53202

Title VP

VanHoorn, Michael J.
250 E KILBOURN AVE
MILWAUKEE, WI 53202

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 05/01/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
12/10/2007 -- Reg. Agent Change View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
08/07/2000 -- Name Change View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- 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