Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CIGNA HEALTH AND LIFE INSURANCE COMPANY

Filing Information
F96000002814 59-1031071 06/04/1996 CT ACTIVE AMENDMENT AND NAME CHANGE 03/24/2010 NONE
Principal Address
900 Cottage Grove Road
Bloomfield, CT 06002

Changed: 06/25/2020
Mailing Address
900 Cottage Grove Road
Bloomfield, CT 06002

Changed: 06/25/2020
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/07/2014
Officer/Director Detail Name & Address

Title Director

BUCKLEY, TIMOTHY
900 Cottage Grove Road
Bloomfield, CT 06002

Title Director

LABONTE, TRACY
900 Cottage Grove Road
Bloomfield, CT 06002

Title Director, CFO

ROTTKAMP, JOHN
900 Cottage Grove Road
Bloomfield, CT 06002

Title Director

RUSSELL, DAVID
900 Cottage Grove Road
Bloomfield, CT 06002

Title Director

SNOW, CHRISTOPHER
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

ABATE, ANTHONY
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

AUSTIN, KAREN
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

BARNES, GREGORY
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

BARNETT, PETER
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

BERARDO, JEFF
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

BLAKESLEE, ERIC
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

BOWE, CHRISTOPHER
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

BRISSETT, STEPHEN
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

CASTELLVI, CHRISTINE
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

CETTI, WILLIAM
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

CHUCHRO, PETER
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

CROOKE, STEVEN
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

CULP, GARY
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

DILL, KELLY
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

DILLON, TERRENCE
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

ERICKSON, KIRK
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

EVELYN, BONNIE
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

FITZPATRICK, JAMES
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

FLEMING, MARK
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

FUNDERBURK, KIMBERLY
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

GRAY, RICHARD
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

HART, JOANNE
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

HINMAN, LINDY
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

HOLGERSON, BRYAN
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

HOLZLI, TIMOTHY
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

HOPKINS, LORI
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

II, MATTHEW TOTTERDALE
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

JEFFREYS, MARC
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

JOHNSON, ROBERT
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

JORDAL, KRISTIN
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

JOSEPHS, M.D., SCOTT
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

KENYON, MATTHEW
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

KHAN M.D., M.M., ASLAM
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

KOBUS, DAVID
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

KOCHER, RYAN
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

KRUPP, TARA
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

LAMBERT, SCOTT
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

LEWIS, EDWARD
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

LIPSON, GREG
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

MARTINEZ, ERIC
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

MAZLISH, LEONARD
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

MIRABELLA, MORRIS
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

NEMECEK, DOUGLAS
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

OCHAL, MARK
900 Cottage Grove Road
Bloomfield, CT 06002

Title VP

O'NEIL, KATHLEEN
900 Cottage Grove Road
Bloomfield, CT 06002

Title CHIEF MEDICAL OFFICER

JOSEPHS, M.D., SCOTT
900 Cottage Grove Road
Bloomfield, CT 06002

Title Secretary

MORROW, ALICIA
900 Cottage Grove Road
Bloomfield, CT 06002

Title Treasurer

LAMBERT, SCOTT
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

WILLIAMS, ROSINA
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

WEGRZYNIAK, HEATHER
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

UNNERSTALL, CHRISTOPHER
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Secretary

TULLOCH, KIMBERLY
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Treasurer

WARFORD, ELIZABETH
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Treasurer

HART, JOANNE
900 Cottage Grove Road
Bloomfield, CT 06002

Title Asst. Treasurer

FLEMING, MARK
900 Cottage Grove Road
Bloomfield, CT 06002

Annual Reports
Report YearFiled Date
2023 03/11/2023
2023 04/06/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
05/17/2010 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- Amendment and Name Change View image in PDF format
07/17/2009 -- ANNUAL REPORT View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
07/07/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
06/07/2000 -- ANNUAL REPORT View image in PDF format
11/23/1999 -- Name Change View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
02/19/1998 -- ANNUAL REPORT View image in PDF format
09/17/1997 -- ANNUAL REPORT View image in PDF format
06/04/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format
06/04/1996 -- Foreign Qualification View image in PDF format