Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ST. PAUL PROTECTIVE INSURANCE COMPANY

Filing Information
804957 36-2542404 10/18/1938 CT ACTIVE AMENDMENT 12/13/2013 NONE
Principal Address
One Tower Square
Hartford, CT 06183

Changed: 03/26/2014
Mailing Address
One Tower Square
Hartford, CT 06183

Changed: 04/19/2022
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 President, Director

SEMINARA, NICHOLAS
ONE TOWER SQUARE
HARTFORD, CT 06183

Title Treasurer

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

Title Secretary

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

Title Director

FREY, DANIEL S
ONE TOWER SQUARE
HARTFORD, CT 06183

Title DIRECTOR

HEYMAN, WILLIAM Herbert
One Tower Square
Hartford, CT 06183

Title DIRECTOR

KALLA, CHRISTINE
One Tower Square
Hartford, CT 06183

Title Director

Toczydlowski, Gregory C.
One Tower Square
Hartford, CT 06183

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 03/03/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- 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
03/11/2019 -- 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
03/26/2014 -- ANNUAL REPORT View image in PDF format
12/13/2013 -- Amendment View image in PDF format
04/03/2013 -- 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
02/16/2010 -- ANNUAL REPORT 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
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- Name Change View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/20/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
07/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format