Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

GLEANER LIFE INSURANCE SOCIETY (INCORPORATED)

Filing Information
P04863 38-0580730 02/01/1985 MI ACTIVE REINSTATEMENT 11/14/1989
Principal Address
5200 WEST U.S. HIGHWAY 223
ADRIAN, MI 49221

Changed: 03/08/2010
Mailing Address
5200 WEST U.S. HIGHWAY 223
ADRIAN, MI 49221

Changed: 03/08/2010
Registered Agent Name & Address CHIEF EXECUTIVE OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32314

Name Changed: 04/15/2013

Address Changed: 03/08/2010
Officer/Director Detail Name & Address

Title President, CEO

CLARK, ANTHONY SCOTT
5200 WEST U.S. HIGHWAY 223
ADRIAN, MI 49221

Title AVP, Secretary, Treasurer, & CCO

PITTMAN, DAVID HIRAM
5200 WEST U.S. HIGHWAY 223
ADRIAN, MI 49221

Title VICE CHAIRMAN

WILLS, MARK ALLEN
1720 S CARBON HILL RD
COAL CITY, IL 60416

Title Chairman

GARNER, TERRY LEE
59533 SATURN DR
SOUTH BEND, IN 46614

Title Director

NOE, MARGARET MS
740 W MAUMEE ST
ADRIAN, MI 49221

Title Director

SUTTON, DANIEL RAYMOND
11620 W 165TH AVE
LOWELL, IN 46356

Title Director

CUNNINGHAM, RUSSELL EUGENE
208 TOWNSHIP RD 14
VAN BUREN, OH 45889

Title AVP

WEICHEL, LARRY
5200 WEST U.S. HIGHWAY 223
ADRIAN, MI 49221

Title Director

ANDRESEN, STEPHANIE RAE
5001 N 136 ST
OMAHA, NE 68164

Title VP

REYNOLDS, JAIME LYNN
5200 WEST U.S. HIGHWAY 223
ADRIAN, MI 49221

Title AVP

LAWRENCE, JUDITH LYNETTE
5200 WEST U.S. HIGHWAY 223
ADRIAN, MI 49221

Title AVP

OSBORN, DAWN MARIE
5200 WEST U.S. HIGHWAY 223
ADRIAN, MI 49221

Title AVP

HAWKEN, AMY JO
5200 WEST U.S. HIGHWAY 223
Adrian, MI 49221

Title AVP

ZIMMANCK, MICHELLE
5200 WEST US HIGHWAY 223
ADRIAN, MI 49221

Title Director

PRICE, JEFFREY
512 SEAN DR
SHOREWOOD, IL 60404

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 09/18/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
09/18/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
02/03/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format