Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TRANSAMERICA LIFE INSURANCE COMPANY

Filing Information
837079 39-0989781 09/24/1976 IA ACTIVE NAME CHANGE AMENDMENT 12/20/2000 NONE
Principal Address
ATTN: CORPORATE SECRETARIAL
6400 C ST
CEDAR RAPIDS, IA 52499

Changed: 06/22/2022
Mailing Address
ATTN: LEGAL DEPT.
6400 C ST
CEDAR RAPIDS, IA 52499

Changed: 06/22/2022
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 President, Director, CEO

OHL, JAMIE
1801 CALIFORNIA ST
Ste 3700
DENVER, CO 80202

Title Treasurer, CFO, Executive Vice President

KEPPLER, MATTHEW
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Title Director

Fleming, Christopher
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Title Director, Chairman

Gerst, Bonnie
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Title Director

Giovanni, Christopher
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Title Director

HARRIS, ZACHARY
6400 C STREET SW
CEDAR RAPIDS, IA 52499

Title Director, General Counsel

WILLIAMS, ANDREW
1201 Wills St
Ste 800
Baltimore, MD 21231

Title Secretary

Miller-Breetz, Gregory E
1201 Wills Street
Ste 800
Baltimore, MD 21231

Annual Reports
Report YearFiled Date
2022 06/22/2022
2023 04/27/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
06/22/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
06/06/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
06/11/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
12/20/2000 -- Name Change View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format