Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FOREMOST SIGNATURE INSURANCE COMPANY

Filing Information
P01161 38-2430150 03/08/1984 MI ACTIVE NAME CHANGE AMENDMENT 12/22/1987 NONE
Principal Address
5600 BEECH TREE LANE
CALEDONIA, MI 49316

Changed: 02/05/1998
Mailing Address
P.O. BOX 2450
GRAND RAPIDS, MI 49501

Changed: 04/07/2009
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 VP, Treasurer

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

Title VP, Asst. Treasurer

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

Title Asst. Treasurer

LANGFORD, MICHAEL J
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title VP

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

Title Director

Marrone, Ronald 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
6301 Owensmouth Ave
Woodland Hills, CA 91637

Title Secretary

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

Title Director

Allen, Thomas G
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Director

Scott, Janice G
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Treasurer

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

Title Asst. Secretary

Sehgal, Parul
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title Asst. Secretary

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

Title Asst. Secretary

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

Title Director, President

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

Title Other, Assistant Vice President

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

Title VP

Yoo, Seung
6301 Owensmouth Ave
Woodland Hills, CA 91367

Title VP, Other, Actuary

Nutting, James L
6301 Owensmouth Ave
Woodland Hills, CA 91367

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 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
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
01/11/2016 -- 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
01/24/2013 -- 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
03/09/2005 -- 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
03/26/2001 -- 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
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- 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