Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SHENANDOAH LIFE INSURANCE COMPANY

Filing Information
800831 54-0377280 03/31/1915 VA ACTIVE REINSTATEMENT 05/09/2016
Principal Address
4415 PHEASANT RIDGE RD., STE 300
ROANOKE, VA 24014

Changed: 04/25/2016
Mailing Address
P.O. BOX 12847
ROANOKE, VA 24029

Changed: 02/24/2012
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E GAINES STREET
TALLAHASSEE, FL 32399

Name Changed: 04/28/2023

Address Changed: 04/28/2023
Officer/Director Detail Name & Address

Title President & CEO, Director

von Moltke, Nicholas
1 Pennsylvania Plaza
Suite 3806
NEW YORK, NY 10119

Title Treasurer

Westall, Drew
4415 Pheasant Ridge Rd.
Suite 300
Roanoke, VA 24014

Title SVP, General Counsel & Secretary

WINN, ANN-KELLEY
4415 PHEASANT RIDGE RD., STE 300
ROANOKE, VA 24014

Title Director

Cicrelli, Mark
4415 PHEASANT RIDGE RD., STE 300
ROANOKE, VA 24014

Title Director

STRUCK, JOHN
4415 PHEASANT RIDGE RD., STE 300
ROANOKE, VA 24014

Title Director

Beshears, William
4415 PHEASANT RIDGE RD., STE 300
ROANOKE, VA 24014

Title Director

Montemayor, Jose
4415 PHEASANT RIDGE RD., STE 300
ROANOKE, VA 24014

Title Director

Dowling, Anne Melissa
4415 PHEASANT RIDGE RD., STE 300
ROANOKE, VA 24014

Title CFO

Jones, Zachary
1 Pennsylvania Plaza
Suite 3806
New York, NY 10119

Title Director

Schnitzer, Bruce
4415 PHEASANT RIDGE RD., STE 300
ROANOKE, VA 24014

Title Asst. Secretary

Ryker, Lindsay
4415 PHEASANT RIDGE RD., STE 300
ROANOKE, VA 24014

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 04/06/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- Reg. Agent Change View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
05/09/2016 -- Reinstatement View image in PDF format
04/25/2016 -- Reg. Agent Change View image in PDF format
12/02/2013 -- INFO ONLY View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
08/04/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
03/14/1995 -- ANNUAL REPORT View image in PDF format