Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

INSURANCE INSTITUTE FOR BUSINESS & HOME SAFETY INCORPORATED

Filing Information
F00000006792 23-2049143 11/09/2000 IL ACTIVE NAME CHANGE AMENDMENT 03/22/2011 NONE
Principal Address
5335 Richburg Road
Richburg, SC 29729

Changed: 05/01/2024
Mailing Address
5335 Richburg Road
Richburg, SC 29729

Changed: 05/01/2024
Registered Agent Name & Address PARACORP INCORPORATED
155 OFFICE PLAZA
1ST FLOOR
TALLAHASSEE, FL 32301

Name Changed: 07/18/2022

Address Changed: 07/18/2022
Officer/Director Detail Name & Address

Title President and CEO

Wright, Roy
5335 Richburg Road
Richburg, SC 29729

Title Chief Product Officer

Watt, Alister
5335 Richburg Road
Richburg, SC 29729

Title Chief Financial Officer and Treasury

LEVENSTONE , PAM
4775 E FOWLER AVE.
TAMPA, FL 33617

Title Chief Engineer

COPE , ANNE, DR.
5335 Richburg Road
Richburg, SC 29729

Title General Counsel

NEWMAN , MICHAEL
5335 Richburg Road
Richburg, SC 29729

Title Chairman

VIGUS , RYAN
5335 Richburg Road
Richburg, SC 29729

Title VC

Lemons, Brad
5335 Richburg Road
Richburg, SC 29729

Title Director

Anderson, Allen
5335 Richburg Road
Richburg, SC 29729

Title Director

Blair, Gavin
5335 Richburg Road
Richburg, SC 29729

Title Director

Causgrove, Patrick
5335 Richburg Road
Richburg, SC 29729

Title Director

Elkins, David
5335 Richburg Road
Richburg, SC 29729

Title Director

Hardy, Gina
5335 Richburg Road
Richburg, SC 29729

Title Director

Harrison , J. Smith , Jr.
5335 Richburg Road
Richburg, SC 29729

Title Director

Imhoff, Jon
5335 Richburg Road
Richburg, SC 29729

Title Director

Karacalidis, Chris
5335 Richburg Road
Richburg, SC 29729

Title Director

Lindemeyer, Andrea
5335 Richburg Road
Richburg, SC 29729

Title Director

McCrink, Patrick
5335 Richburg Road
Richburg, SC 29729

Title Director

Morris, Erin Rahn
5335 Richburg Road
Richburg, SC 29729

Title Director

Nelson, Eric
5335 Richburg Road
Richburg, SC 29729

Title Director

Pande, Mohit
5335 Richburg Road
Richburg, SC 29729

Title Director

Pannhausen, Greg
5335 Richburg Road
Richburg, SC 29729

Title Director

Pintacuda, Jennifer
5335 Richburg Road
Richburg, SC 29729

Title Director

Poole, Randall
5335 Richburg Road
Richburg, SC 29729

Title Director

Potter, Ben
5335 Richburg Road
Richburg, SC 29729

Title Director

Quigley, Michael
5335 Richburg Road
Richburg, SC 29729

Title Director

Schroeder, Jeff
5335 Richburg Road
Richburg, SC 29729

Title Director

Shafi, Shariq
5335 Richburg Road
Richburg, SC 29729

Title Director

Shallcross, Edmund
5335 Richburg Road
Richburg, SC 29729

Title Director

Shine, Sarah
5335 Richburg Road
Richburg, SC 29729

Title Director

Steinman, Michael
5335 Richburg Road
Richburg, SC 29729

Title Director

Tillman, Craig
5335 Richburg Road
Richburg, SC 29729

Title Director

Whamond, James D., Jr.
5335 Richburg Road
Richburg, SC 29729

Title Director

Wright, Roy E.
5335 Richburg Road
Richburg, SC 29729

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 05/01/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
07/18/2022 -- Reg. Agent Change 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
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- Name Change View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
12/13/2007 -- Reg. Agent Change View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
09/19/2002 -- ANNUAL REPORT View image in PDF format
06/15/2001 -- ANNUAL REPORT View image in PDF format
12/06/2000 -- Foreign Profit View image in PDF format