Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WESTPORT INSURANCE CORPORATION

Filing Information
849944 48-0921045 08/06/1981 MO ACTIVE REINSTATEMENT 04/02/2014
Principal Address
1200 Main Street Suite 800
Kansas City, MO 64105

Changed: 06/17/2019
Mailing Address
1200 Main Street Suite 800
Kansas City, MO 64105

Changed: 06/17/2019
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/02/2014

Address Changed: 04/02/2014
Officer/Director Detail Name & Address

Title CEO, and PRESIDENT

MCGRATH, KATHLEEN ANN
175 KING STREET
ARMONK, NY 10504

Title Secretary

RUEBEN KENNY, ELISSA
175 KING STREET
ARMONK, NY 10504

Title MANAGING DIRECTOR AND CFO

O'SULLIVAN, SHARON
175 KING STREET
ARMONK, NY 10504

Title Officer

LaRocca, Michael
1301 Avenue of the Americas
New York, NY 10019

Title Officer

McInerney, Elizabeth
175 King Street
Armonk, NY 10504

Title Director

Bohannon, Michael Gray
1301 Avenue of the Americas
New York, NY 10019

Title Assistant Controller

Engel, Dennis
1200 Main Street
Suite 800
Kansas City, MO 64105

Title CFO, MANAGING DIRECTOR

BURKE, ALLISON LYNN
222 West Adams Street
Suite 300
Chicago, IL 60606

Title APPOINTED ACTUARY, SENIOR VICE PRESIDENT

RITTER, CHRISTOPHER ROY
1200 Main Street
Suite 800
Kansas City, MO 64105

Title SENIOR VICE PRESIDENT, CHIEF RISK OFFICER

BELFORD, REID MICHAEL
175 KING STREET
ARMONK, NY 10504

Title MANAGING DIRECTOR

BUTERA, LISA MARIE
1301 Avenue of the Americas
New York, NY 10019

Title MANAGING DIRECTOR

GASCO, JAMES THOMAS
150 KING STREET WEST
SUITE 1000
TORONTO M5H 1J9 CA

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/18/2023
2024 04/29/2024