Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SECURITY LIFE OF DENVER INSURANCE COMPANY

Filing Information
814185 84-0499703 01/27/1960 CO ACTIVE AMENDMENT 08/19/1985 NONE
Principal Address
7535 East Hampden Avenue
Suite 400, Room 446
Denver, CO 80231

Changed: 04/30/2021
Mailing Address
1475 Dunwoody Drive
West Chester, PA 19380

Changed: 04/25/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 East Gaines Street
TALLAHASSEE, FL 32399

Address Changed: 04/24/2013
Officer/Director Detail Name & Address

Title Secretary

PRICE, JOHN
1475 Dunwoody Drive
West Chester, PA 19380

Title Senior Vice President and Chief Operating Officer

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

Title Senior Vice President, Chief Risk Officer and Appointed Actuary

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

Title Treasurer, VP

Sisom, Jennifer
1475 DUNWOODY DRIVE
WEST CHESTER, PA 19380

Title Asst. Secretary

Lattery, Angelia M.
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
7535 East Hampden Avenue
Suite 400, Room 446
Denver, CO 80231

Title Director

Gubbay, Keith
7535 East Hampden Avenue
SUITE 400, Room 446
Denver, CO 80231

Title Director

Hele, John
7535 East Hampden Avenue
Suite 400, Room 446
Denver, CO 80231

Title Director

Jacobs, Gregory
7535 East Hampden Avenue
Suite 400, Room 446
Denver, CO 80231

Title Director

Moss, Jonathan
7535 East Hampden Avenue
Suite 400, Room 446
Denver, CO 80231

Title Director

Vandecruze, Grace
7535 East Hampden Avenue
Suite 400, Room 446
Denver, CO 80231

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
04/17/2019 -- 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
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- 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
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
12/18/2000 -- Reg. Agent Change 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