Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GAINBRIDGE LIFE INSURANCE COMPANY
Filing Information
F15000004199
47-3023521
09/22/2015
DE
ACTIVE
AMENDMENT AND NAME CHANGE
10/03/2022
NONE
Principal Address
Changed: 03/22/2024
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Changed: 03/22/2024
Mailing Address
Changed: 03/22/2024
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Changed: 03/22/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 05/02/2023
Address Changed: 05/02/2023
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/02/2023
Address Changed: 05/02/2023
Officer/Director Detail
Name & Address
Title Tax Officer
Dixon, Sarah B.
Title Assistant Treasurer - Premium Tax Reporting
Dixon, Sarah B.
Title Assistant Treasurer
Corbett, Terrance L.
Title Assistant Secretary
Cloud, Ryan T.
Title Director
Moran, Michael Kevin
Title Tax Officer
Eggleston, Diann L.
Title Director
Cullen, Dennis A.
Title Director
Steger, Curtis P.
Title Chief Executive Officer and President And Authorized Person
Towriss, Daniel J.
Title COO
Stanton, Robert B.
Title CFO
Wang, Fang L.
Title Chief Accounting Officer
Nettleton, Ellyn M.
Title Treasurer
Miceli, John J., Jr.
Title Secretary
Coons, Stephen M.
Title Chief Legal Officer
Cloud, Ryan T.
Title Chief Investment Officer
Kenney, Andrew F.
Title Appointed Actuary
Richardson, John Paul
Title Chief Internal Auditor
Healy, Daniel P.
Title Chief Risk Officer
Teach, Bradley A.
Title Chief Product Officer
Uthoff, Dale R., Jr.
Title Chief Compliance Officer
Vellante, Christopher J.
Title Assistant Secretary
Factor, Jill S.
Title Assistant Treasurer
Burnworth, Angela M.
Title Chief Information Security Officer
Kennedy, Christopher A.
Title Senior Vice President
Eggleston, Diann L.
Title Assistant Treasurer
Bafia, Angela C.
Title Tax Officer
Dixon, Sarah B.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Assistant Treasurer - Premium Tax Reporting
Dixon, Sarah B.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Assistant Treasurer
Corbett, Terrance L.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Assistant Secretary
Cloud, Ryan T.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Director
Moran, Michael Kevin
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Tax Officer
Eggleston, Diann L.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Director
Cullen, Dennis A.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Director
Steger, Curtis P.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Chief Executive Officer and President And Authorized Person
Towriss, Daniel J.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title COO
Stanton, Robert B.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title CFO
Wang, Fang L.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Chief Accounting Officer
Nettleton, Ellyn M.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Treasurer
Miceli, John J., Jr.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Secretary
Coons, Stephen M.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Chief Legal Officer
Cloud, Ryan T.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Chief Investment Officer
Kenney, Andrew F.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Appointed Actuary
Richardson, John Paul
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Chief Internal Auditor
Healy, Daniel P.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Chief Risk Officer
Teach, Bradley A.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Chief Product Officer
Uthoff, Dale R., Jr.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Chief Compliance Officer
Vellante, Christopher J.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Assistant Secretary
Factor, Jill S.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Assistant Treasurer
Burnworth, Angela M.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Chief Information Security Officer
Kennedy, Christopher A.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Senior Vice President
Eggleston, Diann L.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Title Assistant Treasurer
Bafia, Angela C.
10555 Group 1001 Way
Zionsville, IN 46077-9845
Zionsville, IN 46077-9845
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/26/2023 |
2024 | 03/22/2024 |
Document Images