Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

THE CHURCH INSURANCE COMPANY

Filing Information
813800 13-6104559 08/10/1959 NY ACTIVE REINSTATEMENT 08/16/2010
Principal Address
19 EAST 34TH STREET
NEW YORK, NY 10016

Changed: 03/22/2013
Mailing Address
210 South Street
Bennington, VT 05201-2894

Changed: 12/03/2020
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/16/2010

Address Changed: 08/16/2010
Officer/Director Detail Name & Address

Title President, Director

Wold, Mary Katherine
19 EAST 34TH STREET
NEW YORK, NY 10016

Title EVP/CFO, Director

Taggart, Ellen
19 EAST 34TH STREET
NEW YORK, NY 10016

Title EVP, CLO & Secretary, Director

Sanborn, Nancy L.
19 EAST 34TH STREET
NEW YORK, NY 10016

Title SR, VP, Tax

Cianci, Jeffrey S
19 EAST 34TH STREET
NEW YORK, NY 10016

Title VP

Monegro, Margarita Violeta
19 EAST 34TH STREET
NEW YORK, NY 10016

Title VP & Treasurer

LaROCCA, LISA
19 EAST 34TH STREET
NEW YORK, NY 10016

Title SR VP

Cheng, Patrick
19 EAST 34TH STREET
NEW YORK, NY 10016

Title VP

Bendana, Carolyn
19 EAST 34TH STREET
NEW YORK, NY 10016

Title EX VP & COO, Director

Armstong, Francis P.
Church Insurance Company
210 South Street
Bennington, VT 05201-2894

Title SR VP, Asst. Secretary

Orol, Elliot Scott
19 EAST 34TH STREET
NEW YORK, NY 10016

Title SR VP & Gen'l. Mgr., Director

Rourke, Christopher R.
210 South Street
Bennington, VT 05201-2894

Title VP

Piccerill, Louanne
19 EAST 34TH STREET
NEW YORK, NY 10016

Title Director

Flannery, Robert F.
210 South Street
Bennington, VT 05201-2894

Title EX. VP, Chief Inv. Off., Mgr. Director

Sayler, Roger A.
19 EAST 34TH STREET
NEW YORK, NY 10016

Title Director

Follos, Steven J.
210 South Street
Bennington, VT 05201-2894

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 01/24/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
12/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
08/16/2010 -- Reinstatement View image in PDF format
07/16/2007 -- ANNUAL REPORT View image in PDF format
12/12/2006 -- REINSTATEMENT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
12/01/2004 -- REINSTATEMENT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
08/31/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
06/26/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format