Detail by Officer/Registered Agent Name
Foreign Profit Corporation
VOYA FINANCIAL, INC.
Filing Information
F09000005039
52-1222820
12/17/2009
DE
ACTIVE
NAME CHANGE AMENDMENT
04/07/2014
NONE
Principal Address
Changed: 11/20/2012
230 PARK AVENUE
NEW YORK, NY 10169
NEW YORK, NY 10169
Changed: 11/20/2012
Mailing Address
5780 POWERS FERRY ROAD NW
ATLANTA, GA 30327-4390
ATLANTA, GA 30327-4390
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 12/21/2020
Address Changed: 12/21/2020
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 12/21/2020
Address Changed: 12/21/2020
Officer/Director Detail
Name & Address
Title Director, Executive Chairman
MARTIN, RODNEY O., Jr.
Title SVP, Chief Accounting Officer and Controller
Oh, Tony
Title VP, Asst. Treasurer
Peck, Niccole
Title CEO, Investment Management
Hurtsellers, Christine L.
Title Director
Zwiener, David
Title Executive Vice President, Chief Human Resources Officer
Silva, Kevin
Title Director
Butler, Yvette S.
Title Director
Chwick, Jane P.
Title Director
Tripodi, Joseph V.
Title VC, Chief Growth Officer
Nelson, Charles
Title Director
Gillis, Ruth Ann M.
Title Director
Pollitt, Byron H., Jr.
Title EVP, Chief Strategy, M&A and Corporate Transactions Officer
Ogle, Trevor
Title Executive Vice President, Operations and Continuous Improvement
Ferrara, Nancy A.
Title Asst. Secretary
O'Donnell, Melissa
Title Director
DeRose, Kathleen T.
Title Director
Lewis, Aylwin B.
Title CEO, Workplace Solutions
Grubka, Robert L.
Title CEO, President, Director
Lavallee, Heather H.
Title Executive Vice President, Chief Information Officer
Keshavan, Santhosh
Title Executive Vice President, Finance
Katz, Michael R.
Title Senior Vice President and Chief Risk Officer
O'Neill, Francis G.
Title VP
Schooler, Brett
Title VP, Corporate Tax
Kallenberg, Andrew M.
Title Assistant Corporate Secretary
Watson, Julie
Title CEO, President, Benefitfocus
Levin, Matthew
Title Corporate Secretary, EVP, Chief Legal Officer
To, My Chi
Title EVP, CFO
Templin, Donald
Title Director
Biggar, Lynne
Title SVP, Treasurer
Luk, Michelle
Title Director
Bowman, Stephen
Title Director
Ersek, Hikmet
Title Director, Executive Chairman
MARTIN, RODNEY O., Jr.
230 PARK AVENUE
NEW YORK, NY 10169
NEW YORK, NY 10169
Title SVP, Chief Accounting Officer and Controller
Oh, Tony
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title VP, Asst. Treasurer
Peck, Niccole
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title CEO, Investment Management
Hurtsellers, Christine L.
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title Director
Zwiener, David
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title Executive Vice President, Chief Human Resources Officer
Silva, Kevin
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title Director
Butler, Yvette S.
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title Director
Chwick, Jane P.
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title Director
Tripodi, Joseph V.
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title VC, Chief Growth Officer
Nelson, Charles
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title Director
Gillis, Ruth Ann M.
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title Director
Pollitt, Byron H., Jr.
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title EVP, Chief Strategy, M&A and Corporate Transactions Officer
Ogle, Trevor
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title Executive Vice President, Operations and Continuous Improvement
Ferrara, Nancy A.
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title Asst. Secretary
O'Donnell, Melissa
250 Marquette Ave., Suite 900
Minneapolis, MN 55401
Minneapolis, MN 55401
Title Director
DeRose, Kathleen T.
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title Director
Lewis, Aylwin B.
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title CEO, Workplace Solutions
Grubka, Robert L.
250 Marquette Ave., Suite 900
Minneapolis, MN 55401
Minneapolis, MN 55401
Title CEO, President, Director
Lavallee, Heather H.
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title Executive Vice President, Chief Information Officer
Keshavan, Santhosh
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title Executive Vice President, Finance
Katz, Michael R.
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title Senior Vice President and Chief Risk Officer
O'Neill, Francis G.
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title VP
Schooler, Brett
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title VP, Corporate Tax
Kallenberg, Andrew M.
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title Assistant Corporate Secretary
Watson, Julie
250 Marquette Ave., Suite 900
Minneapolis, MN 55401
Minneapolis, MN 55401
Title CEO, President, Benefitfocus
Levin, Matthew
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title Corporate Secretary, EVP, Chief Legal Officer
To, My Chi
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title EVP, CFO
Templin, Donald
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title Director
Biggar, Lynne
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title SVP, Treasurer
Luk, Michelle
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title Director
Bowman, Stephen
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title Director
Ersek, Hikmet
230 Park Avenue
New York, NY 10169
New York, NY 10169
Annual Reports
Report Year | Filed Date |
2021 | 04/27/2021 |
2022 | 02/18/2022 |
2023 | 04/04/2023 |
Document Images