Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UNITRIN AUTO AND HOME INSURANCE COMPANY

Filing Information
P04560 52-1752227 12/31/1984 NY ACTIVE NAME CHANGE AMENDMENT 03/12/2003 NONE
Principal Address
510 Clinton Square
Rochester, NY 14604

Changed: 04/11/2024
Mailing Address
5555 Gate Parkway
Suite 500
Jacksonville, FL 32256

Changed: 04/11/2024
Registered Agent Name & Address C T Corporation System
C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/07/2016

Address Changed: 04/07/2016
Officer/Director Detail Name & Address

Title Director

Boschelli, John M.
510 Clinton Square
Rochester, NY 14604

Title Director

Moses, Christopher L.
510 Clinton Square
Rochester, NY 14604

Title Director

Mindak, Maxwell T.
510 Clinton Square
Rochester, NY 14604

Title Chairman of the Board

Boschelli, John M.
510 Clinton Square
Rochester, NY 14604

Title Director

McGill, Troy J.
510 Clinton Square
Rochester, NY 14604

Title Director

Otis, Robert F.
510 Clinton Square
Rochester, NY 14604

Title President

Otis, Robert F.
510 Clinton Square
Rochester, NY 14604

Title Director

McKenna, Laure R.
510 Clinton Square
Rochester, NY 14604

Title Director

Alexander, James A.
510 Clinton Square
Rochester, NY 14604

Title Vice President & Secretary

Dell Isola, Christopher D.
510 Clinton Square
Rochester, NY 14604

Title Treasurer

Erickson, Ryan E.
510 Clinton Square
Rochester, NY 14604

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/16/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
07/15/2004 -- ANNUAL REPORT View image in PDF format
03/14/2003 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- Name Change View image in PDF format
02/03/2002 -- ANNUAL REPORT View image in PDF format
06/26/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
02/08/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
06/27/1997 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- FOREIGN QUALIFICATION View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format