Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CENTURION CASUALTY COMPANY

Filing Information
P23471 42-1194107 03/20/1989 NE ACTIVE AMENDMENT 10/07/2020 NONE
Principal Address
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Changed: 04/20/2024
Mailing Address
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Changed: 04/20/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE SILAND RD
PLANTATION, FL 33324

Name Changed: 01/24/2020

Address Changed: 01/24/2020
Officer/Director Detail Name & Address

Title Director

Wiffler, Thomas Patrick
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Title Director

McQuagge, Troy Alan
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Title President

McQuagge, Troy Alan
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Title Treasurer

Gill, Peter Marshall
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Title Assistant Secretary

Lang, Heather Anastasia
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Title Assistant Secretary

Brody, Michael Charles
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Title VP

Cottington, Nyle Brent
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Title CEO

McQuagge, Troy Alan
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Title Director

Milam, Matthew Walker
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Title Secretary

Rogoff, Daniel Louis
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Title CFO

Schoettle, Jeremy Michael
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Title Director

Morizzo, Carolynn Joann
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Title Director

Williams, Gregory Asher
2717 N. 118th Street
North Park Office Park
Suite 300
Omaha, NE 68164

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/20/2023
2024 04/20/2024

Document Images
04/20/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
10/07/2020 -- Amendment View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- Reg. Agent Change View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- Reg. Agent Change View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
01/08/2002 -- Reg. Agent Change View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format