Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EMPLOYERS REASSURANCE CORPORATION

Filing Information
P12247 48-1024691 11/21/1986 KS ACTIVE REINSTATEMENT 03/07/2019
Principal Address
6100 Sprint Parkway
STE 3400
Overland Park, KS 66211

Changed: 01/22/2023
Mailing Address
6100 Sprint Parkway
STE 3400
Overland Park, KS 66211

Changed: 01/22/2023
Registered Agent Name & Address CT CORPORATION
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 01/15/2014

Address Changed: 01/25/2022
Officer/Director Detail Name & Address

Title Secretary

RUSSELL, KATHLEEN A
5875 Castle Creek Parkway North Drive
Suite 315
INDIANAPOLIS, IN 46250

Title Treasurer

KIPPER, JANE B
6100 Sprint Parkway
STE 3400
Overland Park, KS 66211

Title CEO

Meyer, Shawna A
6100 Sprint Parkway
STE 3400
Overland Park, KS 66211

Title Chief Actuary

BENZ, DAVID R
6100 Sprint Parkway
STE 3400
Overland Park, KS 66211

Title Controller

BUENGER, CHARLENE R.
6100 Sprint Parkway
STE 3400
Overland Park, KS 66211

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/22/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
01/22/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- REINSTATEMENT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
10/27/2005 -- REINSTATEMENT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
09/02/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
02/24/1995 -- ANNUAL REPORT View image in PDF format