Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FOREMOST INSURANCE COMPANY GRAND RAPIDS, MICHIGAN

Filing Information
809988 38-1407533 09/13/1954 MI ACTIVE AMENDMENT AND NAME CHANGE 07/27/2023 NONE
Principal Address
5600 BEECH TREE LANE
CALEDONIA, MI 49316

Changed: 03/30/1993
Mailing Address
ATTENTION TAX DEPT
PO Box 2450
GRAND RAPIDS, MI 49501

Changed: 04/13/2018
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 01/03/2014
Officer/Director Detail Name & Address

Title Treasurer, VP

Barnes, Gretchen L
5600 BEECH TREE LANE
CALEDONIA, MI 49316

Title VP, Asst. Treasurer

NOH, THOMAS S
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

Marrone, Ronald L
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title VP

McCarthy, Victoria L
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title VP

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

Title Director

Gildemeister, Alan R
International Technologies, Inc
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Secretary

Popp, Maura C
3 Beaver Valley Rd
Wilmington, DE 19803

Title Asst. Treasurer

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

Title Asst. Treasurer

Langford, Michael J
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 Asst. Secretary

Sehgal, Parul
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

ALLEN, THOMAS GEORGE
6301OVERSMOUTH AVENUE
WOODLAND HILLS, CA 91367

Title Director

SCOTT, JANICE GALE
6301 OVERSMOUTH AVENUE
WOODLAND HILLS, CA 91367

Title VP

YOO, SEUNG YONG
6301 OVERSMOUTH AVENUE
WOODLAND HILLS, CA 91367

Title VP & AS

NUTTING, JAMES LESLIE
6301 OVERSMOUTH AVENUE
WOODLAND HILLS, CA 91367

Title Director, President

Cammet, Wendy L
5600 Beech Tree Lane
Caledonia, MI 49316

Title Other, Assistant Vice President

Coffman, Jeremy
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Other, Assistant Vice President

Kappler, Eric E
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Other, Assistant Vice President

Rushlo, Jennifer L
5600 Beech Tree Lane
Caledonia, MI 49316

Title Asst. Secretary

Do, Chau
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

Park, Joo
6301 Owensmouth Ave
Woodland Hills, CA 91367

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 03/15/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
07/27/2023 -- Amendment and Name Change 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
03/31/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- 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
01/08/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/03/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT 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
03/06/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
02/03/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/23/1995 -- ANNUAL REPORT View image in PDF format