Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MIDWESTERN UNITED LIFE INSURANCE COMPANY

Filing Information
808392 35-0838945 11/24/1950 IN ACTIVE REINSTATEMENT 12/26/2002
Principal Address
111 Monument Circle
Suite 2700
Indianapolis, IN 46204

Changed: 04/16/2018
Mailing Address
1475 Dunwoody Drive
West Chester, PA 19380

Changed: 04/25/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/03/2014
Officer/Director Detail Name & Address

Title Secretary

PRICE, JOHN
1475 Dunwoody Drive
West Chester, PA 19380

Title VP

Socha, Kevin R.
1475 Dunwoody Drive
West Chester, PA 19380

Title Asst. Secretary

Lattery, Angelia M.
1475 Dunwoody Drive
West Chester, PA 19380

Title Senior Vice President, CFO, Chief Risk Officer and Appointed Actuary

Brantzeg, Anthony J.
1475 Dunwoody Drive
West Chester, PA 19380

Title Treasurer, VP

Sisom, Jennifer
1475 DUNWOODY DRIVE
Atlanta, GA 30327

Title Senior Vice President and Chief Operating Officer

Bainbridge, William T.
1475 Dunwoody Drive
West Chester, PA 19380

Title Director, President and Chief Executive Officer

Murphy, Conor E.
1475 DUNWOODY DRIVE
WEST CHESTER, PA 19380

Title Director

FitzGibbons, Michael
111 MONUMENT CIRCLE
SUITE 2700
Indianapolis, IN 46204

Title Director

Gubbay, Keith
111 MONUMENT CIRCLE
SUITE 2700
Indianapolis, IN 46204

Title Director

Hele, John
111 MONUMENT CIRCLE
SUITE 2700
Indianapolis, IN 46204

Title Director

Jacobs, Gregory
111 MONUMENT CIRCLE
SUITE 2700
Indianapolis, IN 46204

Title Director

Moss, Jonathan
111 MONUMENT CIRCLE
SUITE 2700
Indianapolis, IN 46204

Title Director

Vandecruze, Grace
111 MONUMENT CIRCLE
SUITE 2700
Indianapolis, IN 46204

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 04/30/2022
2023 04/25/2023

Document Images
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- ANNUAL REPORT View image in PDF format
12/26/2002 -- REINSTATEMENT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format