Detail by Entity Name

Foreign Profit Corporation

EQUITRUST LIFE INSURANCE COMPANY

Filing Information
825413 N/A 11/24/1970 AZ ACTIVE AMENDMENT 05/01/2023 NONE
Principal Address
222 West Adams Street
Suite 2150
Chicago, IL 60606

Changed: 04/29/2016
Mailing Address
222 West Adams Street
Suite 2150
Chicago, IL 60606

Changed: 04/28/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
BOX 6200 (32314-6200)
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 05/01/2014
Officer/Director Detail Name & Address

Title Director

MILLER, PAUL A.
222 WEST ADAMS STREET
SUITE 2150
CHICAGO, IL 60606

Title CHIEF OPERATING OFFICER

NORTON, JOSEPH S.
222 WEST ADAMS STREET
SUITE 2150
CHICAGO, IL 60606

Title DIRECTOR, PRESIDENT, CEO

HOLOMAN, ERIC L.
222 West Adams Street
Suite 2150
Chicago, IL 60606

Title CHIEF LEGAL OFFICER, SECRETARY

MILLER, PAUL A.
222 WEST ADAMS STREET
SUITE 2150
CHICAGO, IL 60606

Title Director

CULLEN, DENNIS A.
222 WEST ADAMS STREET
SUITE 2150
CHICAGO, IL 60606

Title Director

RIGERT, MICHAEL J.
222 WEST ADAMS STREET
SUITE 2150
CHICAGO, IL 60606

Title CHIEF INVESTMENT OFFICER, Director

MATHENY, KENYATTA K.
222 WEST ADAMS STREET
SUITE 2150
CHICAGO, IL 60606

Title VICE PRESIDENT OF ACCOUNTING, CONTROLLER

THOMPSON, GREGORY
222 WEST ADAMS STREET
SUITE 2150
CHICAGO, IL 60606

Title Assistant Secretary

Cahalan, James L.
222 West Adams Street
Suite 2150
Chicago, IL 60606

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/28/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- Amendment View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- Amendment View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
06/02/1998 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- Name Change View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format