Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FIDELITY & GUARANTY LIFE INSURANCE COMPANY

Filing Information
814485 52-6033321 06/14/1960 IA ACTIVE AMENDMENT 02/24/2014 NONE
Principal Address
801 Grand Avenue
Suite 2600
DES MOINES, IA 50309

Changed: 04/30/2021
Mailing Address
801 Grand Avenue
Suite 2600
DES MOINES, IA 50309

Changed: 04/30/2021
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, CEO

Blunt, CHRISTOPHER O.
801 Grand Avenue
Suite 2600
DES MOINES, IA 50309

Title EVP, CFO

Young, Wendy J.B.
801 Grand Avenue
Suite 2600
DES MOINES, IA 50309

Title SVP, SECRETARY

Ahlman, Jodi
801 Grand Avenue
Suite 2600
DES MOINES, IA 50309

Title TREASURER, SVP

Marin, Elizabeth
801 Grand Avenue
Suite 2600
DES MOINES, IA 50309

Title Director

Blunt, Christopher O.
801 Grand Avenue
Suite 2600
DES MOINES, IA 50309

Title Director

Young, Wendy J.B.
801 Grand Avenue
Suite 2600
DES MOINES, IA 50309

Title Director

Park, Anthony J
801 Grand Avenue
Suite 2600
DES MOINES, IA 50309

Title Director

Quirk, Raymond R
801 Grand Avenue
Suite 2600
DES MOINES, IA 50309

Title Director

Nolan, Michael J
801 Grand Avenue
Suite 2600
DES MOINES, IA 50309

Title Assistant Secretary

Cantonwine, Tessa
801 Grand Avenue
Suite 2600
Des Moines, IA 50309

Annual Reports
Report YearFiled Date
2022 05/02/2022
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
05/02/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
06/08/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- Amendment View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
05/10/2011 -- Name Change View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
08/24/2007 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- Name Change View image in PDF format
07/27/2006 -- ANNUAL REPORT View image in PDF format
12/27/2005 -- REINSTATEMENT View image in PDF format
09/01/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
09/07/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format