Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PENN MILLERS INSURANCE COMPANY

Filing Information
807448 24-0686200 10/08/1947 PA ACTIVE NAME CHANGE AMENDMENT 03/22/1999 NONE
Principal Address
436 Walnut Street
Philadelphia, PA 19106

Changed: 01/09/2017
Mailing Address
436 Walnut Street
P.O. Box 1000
Philadelphia, PA 19106

Changed: 01/09/2017
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 05/02/2007
Officer/Director Detail Name & Address

Title Director, President

LUPICA, JOHN J
436 Walnut Street
Philadelphia, PA 19106

Title Assistant Secretary

Ballesteros, Madelyn A
202 Halls Mill Road
Whitehouse Station, NJ 08889

Title Director, EVP, GC

Sanpietro, James Scott
1133 Avenue of the Americas
New York, NY 10036

Title Director

Clouser, Caroline
202 Halls Mill Road
Whitehouse Station, NJ 08889

Title Director

Johnson, Latrell
202 Halls Mill Road
Whitehouse Station, NJ 08889

Title Director, Treasury

Harkin, Kevin
202 Halls Mill Road
Whitehouse, NJ 08889

Title Secretary

Peene, Brandon
1133 Avenue of the Americas 41st Floor
New York, NY 10036

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 01/30/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
06/12/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/20/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- Name Change View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format