Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AUTO CLUB LIFE INSURANCE COMPANY

Filing Information
F12000003014 38-2043661 07/17/2012 MI ACTIVE REINSTATEMENT 10/22/2019
Principal Address
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Changed: 04/22/2024
Mailing Address
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Changed: 04/22/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/22/2019

Address Changed: 10/24/2018
Officer/Director Detail Name & Address

Title Director

Bodenhamer, William H., Jr.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title Director

Cochrane, Lisa D.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title Vice-Chair

Daniels-Carter, Valerie R.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title Director

DeFrange, Gary J.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title Director

Ewing, Stephen E.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title Director

McAllister, Malcolm Lee
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title Director

McCormack, William O.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title Director

McMillan, Mary M.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title Director

McReynolds, Edwards E., Jr.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title Director

Pelletier, Paul A.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title Director

Richardson, Joseph J., Jr.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title Chair

Ross, Catherine L.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title Director

Samalya, Mhayse G.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title President & CEO

Richardson, Joseph J., Jr.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title EVP, CFO & Treasurer

Maloney, Sean H.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title EVP, Secretary

Bruno, John
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title Director

Allen, Charles E.
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Title Director

Speed, James H., Jr
1 AUTO CLUB DRIVE
DEARBORN, MI 48126

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 04/05/2023
2024 04/22/2024