Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UNION NATIONAL LIFE INSURANCE COMPANY

Filing Information
813085 72-0340280 09/30/1958 LA ACTIVE CANCEL ADM DISS/REV 04/08/2005 NONE
Principal Address
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Changed: 03/06/2024
Mailing Address
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Changed: 03/06/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/15/2021

Address Changed: 03/15/2021
Officer/Director Detail Name & Address

Title Investment Committee

Moses, Christopher L.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Assistant Treasurer

Osolin, Ryan
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Executive Committee

McGill, Troy J.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Director

Flint, Christopher W.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Chairman of the Board & President

Flint, Christopher W.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Director

Boschelli, John M.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Director

Moses, Christopher L.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Investment Committee

Boschelli, John M.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Assistant Treasurer

Boschelli, John M.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Assistant Treasurer

Moses, Christopher L.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Vice President & Security Officer

Olds, Greg K.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Assistant Secretary

Robertson, Francesca J.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Director

Mindak, Maxwell T.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Assistant Treasurer

Mindak, Maxwell T.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Executive Committee

Mindak, Maxwell T.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Assistant Treasurer

Bray, Heath M.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Assistant Treasurer

Gapuz, Julius
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Assistant Treasurer

Wilson, Jonathan P.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Assistant Vice President and Chief Underwriter

Schmisseur, Amy L.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title VP

McGill, Troy J.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Director

McGill, Troy J.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Regional Vice President

Beck, David E.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Actuary

Gibson, Jack L.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Investment Committee

Mindak, Maxwell T.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title VP

Froning, Steven M.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Senior Vice President & Secretary

Kopps-Wagner, Jennifer M.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Executive Committee

Boschelli, John M.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Chief Compliance Officer

Sharp, Sakina H.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title VP

Galiano, Jose M.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Assistant Treasurer

Bohrer, Kenneth
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Assistant Treasurer

Camden, Bradley T.
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Assistant Secretary

Ramirez-Vollmar, Vanessa
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title VP

Wofford, Richard
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Title Treasurer

Dancer, Christian
3636 S. Sherwood Forest Blvd.
Baton Rouge, LA 70816-7785

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 03/15/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- Reg. Agent Change View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format