Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UNITEDHEALTHCARE INSURANCE COMPANY

Filing Information
829631 36-2739571 03/05/1973 CT ACTIVE NAME CHANGE AMENDMENT 07/24/2009 NONE
Principal Address
185 Asylum Street
Hartford, CT 06103-0450

Changed: 05/19/2020
Mailing Address
185 Asylum Street
Hartford, CT 06103-0450

Changed: 05/19/2020
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: 04/07/2014
Officer/Director Detail Name & Address

Title President, Director

Paik, Jessica Steckroth
185 Asylum Street
Hartford, CT 06103-0450

Title CFO, Director

Thiery, Linda Jeanne
185 Asylum Street
Hartford, CT 06103-0450

Title Secretary

Arney, Tracy Ann
185 Asylum Street
Hartford, CT 06103-0450

Title Treasurer

Gill, Peter Marshall
185 Asylum Street
Hartford, CT 06103-0450

Title Asst. Treasurer, Director

Mattson, Courtney O'Shea
185 Asylum Street
Hartford, CT 06103-0450

Title Asst. Secretary

Lang, Heather Anastasia
185 Asylum Street
Hartford, CT 06103-0450

Title Asst. Secretary

Zuba, Jessica Leigh
185 Asylum Street
Hartford, CT 06103-0450

Title VP

Cottington, Nyle Brent
185 Asylum Street
Hartford, CT 06103-0450

Title Chief Actuary

Iannone, Gary Anthony
185 Asylum Street
Hartford, CT 06103-0450

Title Senior Vice President, Director

Roos, Thomas Edward
185 Asylum Street
Hartford, CT 06103-0450

Title Director

Noel, Timothy John
185 Asylum Street
Hartford, CT 06103-0450

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/29/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
08/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/19/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
06/13/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
07/24/2009 -- Name Change View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
01/08/2004 -- ANNUAL REPORT View image in PDF format
09/10/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
06/16/1999 -- 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
02/09/1996 -- ANNUAL REPORT View image in PDF format
03/30/1995 -- ANNUAL REPORT View image in PDF format