Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SWISS RE CORPORATE SOLUTIONS PREMIER INSURANCE CORPORATION

Filing Information
845188 36-2860812 02/08/1980 NH ACTIVE NAME CHANGE AMENDMENT 04/21/2022 NONE
Principal Address
1200 Main Street
Suite 800
Kansas City, MO 64105

Changed: 04/28/2022
Mailing Address
1200 Main Street Suite 800
Kansas City, MO 64105

Changed: 06/17/2019
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E Gaines St
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/23/2014
Officer/Director Detail Name & Address

Title SECRETARY & SENIOR VICE PRESIDENT

KENNY, ELISSA B
175 KING STREET
ARMONK, NY 10504

Title Director

MCINERNEY, ELIZABETH
175 KING STREET
ARMONK, NY 10504

Title Director, CFO

O'SULLIVAN, SHARON
175 KING STREET
ARMONK, NY 10504

Title Director

LaRocca, Michael
1301 Avenue of the Americas
New York, NY 10019

Title Director

LaFollette, Robin
1200 Main Street
Suite 800
Kansas City, MO 64105

Title CEO, President

McGrath, Kathleen
1301 Avenue of the Americas
New York, NY 10019

Title CRO, Senior Vice President

Kurtzweil, Annette
1301 Avenue of the Americas
New York, NY 10019

Title Director

Scamborova, Katarina
1301 Avenue of the Americas
New York, NY 10019

Title Director

Bohannon, Michael Gray
1301 Avenue of the Americas
New York, NY 10019

Title Senior Vice President

Dunn, Krystle Marie
1200 Main Street
Suite 800
Kansas City, MO 64105

Title Director

Whitney, Elizabeth Pittman
222 West Adams Street
Suite 3000
Chicago, IL 60606

Title Attorney in Fact

Engel, Dennis
1200 Main Street
Suite 800
Kansas City, MO 64105

Title Senior Vice President

BURKE, ALLISON L
222 West Adams Street
Suite 3000
Chicago, IL 60606

Title DIRECTOR

FRIES, JOHN W
1301 Avenue of the Americas
New York, NY 10019

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 04/28/2022
2023 04/18/2023

Document Images
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- Name Change View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
06/17/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
02/11/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
02/11/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ADDRESS CHANGE View image in PDF format
02/25/2010 -- Amendment View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
05/15/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
07/16/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
07/26/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
03/04/1998 -- ANNUAL REPORT View image in PDF format
09/15/1997 -- ANNUAL REPORT View image in PDF format
05/09/1996 -- ANNUAL REPORT View image in PDF format
05/31/1995 -- ANNUAL REPORT View image in PDF format