Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UNITED STATES FIDELITY AND GUARANTY COMPANY

Filing Information
802550 52-0515280 11/08/1929 CT ACTIVE AMENDMENT 02/15/2010 NONE
Principal Address
ONE TOWER SQUARE
HARTFORD, CT 06183

Changed: 02/15/2010
Mailing Address
ONE TOWER SQUARE
HARTFORD, CT 06183

Changed: 04/03/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/14/2007

Address Changed: 08/14/2007
Officer/Director Detail Name & Address

Title Director, President

SEMINARA, NICHOLAS
ONE TOWER SQUARE
HARTFORD, CT 06183

Title Secretary

SKJERVEN, WENDY C
385 WASHINGTON STREET
ST PAUL, MN 55102

Title Treasurer, VP

Mills, Larry
385 Washington Street
St. Paul, MN 55102

Title Director, CFO

FREY, DANIEL S
ONE TOWER SQUARE
HARTFORD, CT 06183

Title Director, VP

KALLA, CHRISTINE K
ONE TOWER SQUARE
HARTFORD, CT 06183

Title Director, VC

HEYMAN, WILLIAM HERBERT
ONE TOWER SQUARE
HARTFORD, CT 06183

Title Director, President

Toczydlowski, Gregory C.
ONE TOWER SQUARE
HARTFORD, CT 06183

Title President

Higgins, Scott F.
ONE TOWER SQUARE
HARTFORD, CT 06183

Title President

Klein, Michael Frederick
ONE TOWER SQUARE
HARTFORD, CT 06183

Title President

Klenk, Jeffrey P.
ONE TOWER SQUARE
HARTFORD, CT 06183

Title President

Olivo, Maria
485 Lexington Avenue
New York, NY 10017

Title President

Spohn, Mark
ONE TOWER SQUARE
HARTFORD, CT 06183

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 03/03/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- 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
04/28/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- Amendment View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
08/14/2007 -- Reg. Agent Change View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
09/16/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
07/14/2000 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- Reg. Agent Change View image in PDF format
05/13/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format