Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HM LIFE INSURANCE COMPANY

Cross Reference Name GROUP AMERICA INSURANCE COMPANY
Filing Information
850361 06-1041332 09/15/1981 PA ACTIVE AMENDMENT AND NAME CHANGE 04/11/2006 NONE
Principal Address
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Changed: 04/03/2024
Mailing Address
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Changed: 04/03/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0300

Name Changed: 03/17/2003

Address Changed: 04/11/2014
Officer/Director Detail Name & Address

Title President

Lawrence, Kevin Mark
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Director

Lawrence, Kevin Mark
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Director

Fry, Michael
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Director

Marche, Sarah Marie
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Secretary

Kavanaugh, Thomas Devlin
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Director

Wilson, David
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Director and Chairperson

Rice-Johnson, Deborah Lynn
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Director

Feczko, Matthew John
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Chief Financial Officer and Treasurer

Reece, Neil Allan
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Assistant Secretary

Sencak, John Lee
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Director

Matter, David Michael
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Director

Baum, J. Robert, Ph.D.
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Assistant Treasurer

Cobaugh, Brian D.
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Senior Vice President

Wilden, Gregory
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Director

Brothers, William Anthony
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Director

Doran, Thomas Anthony
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Assistant Treasurer

Billow, Timothy D.
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Title Director

Merkel, Frederick Gerard
120 Fifth Avenue
Pittsburgh, PA 15222-3099

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 01/23/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/11/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- Amendment and Name Change View image in PDF format
05/16/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- Name Change View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
02/24/1995 -- ANNUAL REPORT View image in PDF format