Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GENWORTH FINANCIAL AGENCY, INC.

Filing Information
P05457 54-1304309 03/27/1985 VA ACTIVE CORPORATE MERGER 12/21/2007 01/01/2008
Principal Address
11011 W. Broad St.
RICHMOND, VA 23060

Changed: 04/25/2024
Mailing Address
11011 W. Broad St.
RICHMOND, VA 23060

Changed: 04/25/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 11/10/1999

Address Changed: 11/10/1999
Officer/Director Detail Name & Address

Title Vice President and Secretary

TORRES Jr, VIDAL J
11011 W. Broad St.
RICHMOND, VA 23060

Title Chairman, President, CEO, Director

Simmons, Angela R
11011 W. Broad St.
RICHMOND, VA 23060

Title DIR

Arland, Jamala M.
11011 W. Broad St.
RICHMOND, VA 23060

Title AS

MYERS, THERESA A
11011 W. Broad St.
RICHMOND, VA 23060

Title Assistant Secretary

Vaughan, Hope M.
11011 W. Broad St.
RICHMOND, VA 23060

Title SVP

Upton, Jerome T.
11011 W. Broad St.
RICHMOND, VA 23060

Title VP

Upton, Jerome
6620 WEST BROAD STREET
RICHMOND, VA 23230

Title VP, Controller

Willingham, Keith A.
11011 W. Broad St.
RICHMOND, VA 23060

Title Treasurer

Baldyga, Lisa J
11011 W. Broad St.
RICHMOND, VA 23060

Title VP

Maddox, Deidre
11011 W. Broad St.
RICHMOND, VA 23060

Title Vice President and Assistant Treasurer

Pichette, Craig L.
11011 W. Broad St.
RICHMOND, VA 23060

Title Assistant Treasurer

Migliazzo, Andrea L
11011 W. Broad St.
RICHMOND, VA 23060

Title Vice President and Assistant Secretary

Beam, James
11011 W. Broad St.
RICHMOND, VA 23060

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 05/02/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
05/14/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
06/23/2008 -- ANNUAL REPORT View image in PDF format
06/17/2008 -- ANNUAL REPORT View image in PDF format
12/21/2007 -- Merger View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- Name Change View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
07/14/2003 -- ANNUAL REPORT View image in PDF format
02/22/2002 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
11/10/1999 -- Reg. Agent Change View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
08/05/1998 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- Name Change View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/30/1995 -- ANNUAL REPORT View image in PDF format