Detail by Officer/Registered Agent Name

Foreign Profit Corporation

RGA REINSURANCE COMPANY

Filing Information
852199 43-1235868 03/16/1982 MO ACTIVE NAME CHANGE AMENDMENT 12/05/1995 NONE
Principal Address
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Changed: 04/15/2024
Mailing Address
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Changed: 04/15/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 11/09/2004

Address Changed: 11/09/2004
Officer/Director Detail Name & Address

Title VP

Collins, Daniel F.
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title VP

Vogan, Rose
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Director

Koch, Stephanie J.
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Executive Vice President, General Counsel & Secretary

Hutton, William L.
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Director

Porter, Jonathan
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Executive Vice President

Porter, Jonathan
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Senior Vice President

Butchko, Brian
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title VP

Beckman, Casey
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Director

Renetzky, Lisa H.
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Senior Vice President

Hopfinger, Mark M.
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Senior Vice President

McLellan, Michael
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title VP

Griffin, Eric J.
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Senior Vice President

Skar, Alden W.
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title VP

Grobbe, Kimberly
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title VP

Dolan, Christopher
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title VP

Rodgers, Lisa
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title VP

Decker, Julie A.
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title VP

Bequette, Mark D.
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Executive Vice President and Chief Financial Officer

Hayden, John W.
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title VP

Cordle, Rodney
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Senior Vice President

Zepeda, Curt
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title VP

Belaygorod, Anatoliy
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title VP

Peters, Patricia M.
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Director

Barbi, Leslie
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Executive Vice President

Barbi, Leslie
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title VP

Beckemeier, Geoff
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Senior Vice President

Jenks, Clifford R.
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title Director

Cockrill, Laura
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Title CEO

Shin, Michael
16600 Swingley Ridge Road
Chesterfield, MO 63017-1706

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 03/01/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
06/12/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
02/12/2005 -- ANNUAL REPORT View image in PDF format
11/09/2004 -- Reg. Agent Change View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
03/22/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format