Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WESTERN STAR INSURANCE SERVICES, INC.

Filing Information
828039 74-1593853 05/30/1972 TX ACTIVE AMENDMENT AND NAME CHANGE 12/13/2012 NONE
Principal Address
5600 BEECH TREE LANE
Caledonia, MI 49316

Changed: 01/24/2013
Mailing Address
TAX DEPARTMENT
PO BOX 2450
GRAND RAPIDS, MI 49501

Changed: 01/24/2013
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 12/16/2004

Address Changed: 12/16/2004
Officer/Director Detail Name & Address

Title Asst. Treasurer

Langford, Michael J
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Treasurer

Tomich, Anthony W
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

Giles, Margaret S
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

Pryor, J. Nicole
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title VP

Curry, Sean
5600 Beech Tree Lane
Caledonia, MI 49316

Title Asst. Secretary

Korringa, Steven
5600 Beech Tree Lane
Caledonia, MI 49316

Title Director

Baur, Maite I
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

Harrison, Giles E
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director, VP, Treasurer

Wang, Huai-An
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title President

Walton, William K
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Secretary

Alexandrovich, Asya
6301 Owensmouth Ave
Woodland Hills, CA 91367

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 03/15/2023
2024 04/10/2024

Document Images
04/10/2024 -- 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
04/01/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
12/13/2012 -- Amendment and Name Change View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- 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
06/04/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
12/16/2004 -- Reg. Agent Change View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format