Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MADISON NATIONAL LIFE INSURANCE COMPANY, INC. OF WISCONSIN

Filing Information
838355 39-0990296 05/04/1977 WI ACTIVE
Principal Address
1241 John Q Hammons Drive, 5th Floor
Madison, WI 53717

Changed: 04/20/2018
Mailing Address
1 Horace Mann Plaza
Springfield, IL 62715

Changed: 04/28/2022
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
P O BOX 6200 (32314-6200)
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 03/17/2003
Officer/Director Detail Name & Address

Title SVP

Stubbe, Robert J.
1241 John Q Hammons Drive, 5th Floor
Madison, WI 53717

Title President, CEO, Director

Zuraitis, Marita
1 Horace Mann Plaza
Springfield, IL 62715

Title EVP, CFO, Director

Conklin, Bret
1 Horace Mann Plaza
Springfield, IL 62715

Title EVP, GC, Corp. Secretary, CCO, Director

Carley, Donald
1 Horace Mann Plaza
Springfield, IL 62715

Title EVP, Director

Sharpe, Matthew
1 Horace Mann Plaza
Springfield, IL 62715

Title Director

Desrochers, Mark
1 Horace Mann Plaza
Springfield, IL 62715

Title Director

Weckenbrock, Michael
1 Horace Mann Plaza
Springfield, IL 62715

Title SVP, Controller, Chief Accounting Officer

Johnson, Kimberly
1 Horace Mann Plaza
Springfield, IL 62715

Title SVP & CHIEF INVESTMENT OFFICER

Greenier, Ryan
1 Horace Mann Plaza
Springfield, IL 62715

Title VP & Treasurer

Gayle, Troy
1 Horace Mann Plaza
Springfield, IL 62715

Title VP & Tax Director

Stuenkel, Jeremy
1 Horace Mann Plaza
Springfield, IL 62715

Title Assistant Secretary

Michael, Linea
1 Horace Mann Plaza
Springfield, IL 62715

Title EVP, CHIEF OPERATING OFFICER & DIRECTOR

MC ANENA, STEPHEN
1241 John Q Hammons Drive, 5th Floor
Madison, WI 53717

Title ASSISTANT TREASURER

LUBER, RACHAEL
1241 John Q Hammons Drive, 5th Floor
Madison, WI 53717

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/28/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
07/17/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format