Detail by Officer/Registered Agent Name

Foreign Profit Corporation

C&F INSURANCE AGENCY, INC.

Filing Information
F05000002931 34-1920152 05/17/2005 OH ACTIVE NAME CHANGE AMENDMENT 03/27/2017 NONE
Principal Address
4400 EASTON CMNS STE 125
c/o CT Corporation System
COLUMBUS, OH 43219

Changed: 01/27/2023
Mailing Address
4400 EASTON CMNS STE 125
c/o CT Corporation System
COLUMBUS, OH 43219

Changed: 01/27/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title President, CEO, Chairman

Adee, Mark J
305 Madison Avenue
Morristown, NJ 07962

Title Executive Vice President

McGeddy, Gary J
5 Christopher Way
3rd Floor
Eatontown, NJ 07724

Title Secretary

McTigue, Michael
305 Madison Avenue
Morristown, NJ 07962

Title Assistant Vice President

Woods, Lauren
5 Christopher Way
3rd Floor
Eatontown, NJ 07724

Title VP

Scaglione, Carmine
305 Madison Avenue
Morristown, NJ 07962

Title Director

Morales, Alejandro
305 Madison Avenue
Morristown, NJ 07962

Title Director, Senior Vice President, CFO

PALADINO, ARLEEN
305 Madison Ave.
Morristown, NJ 07962

Title Assistant Vice President

Lundy, Sonja D
2850 Lake Vista Drive
Lewisville, TX 75067

Title Assistant Vice President

Caskey, Lance
2850 Lake Vista Drive
Lewisville, TX 75067

Title VP

BAGLEY, Matthew
855 Winding Brook Drive
c/o CT Corporation System
Glastonbury, CT 06248

Title Assistant Vice President

Gill, Allen D
2850 LAKE VISTA DRIVE
SUITE 150
Lewisville, TX 75067

Title Corresponding Secretary

Joseph, Dayna
305 MADISON AVENUE
MORRISTOWN, NJ 07962

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 01/27/2023
2024 04/03/2024