Detail by Entity Name

Foreign Profit Corporation

SECURIAN FINANCIAL SERVICES, INC.

Filing Information
P04406 41-1486060 12/19/1984 MN ACTIVE NAME CHANGE AMENDMENT 03/13/2001 NONE
Principal Address
400 NORTH ROBERT STREET
ST. PAUL, MN 55101
Mailing Address
400 NORTH ROBERT STREET
ST. PAUL, MN 55101
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 04/07/2017

Address Changed: 04/07/2017
Officer/Director Detail Name & Address

Title Director

ZACCARO, WARREN J
400 ROBERT STREET NORTH
ST. PAUL, MN 55101

Title Director

CONNOLLY, GEORGE I.
400 NORTH ROBERT STREET
ST. PAUL, MN 55101

Title CEO

CARPENTER, KIMBERLY K
400 ROBERT STREET NORTH
ST. PAUL, MN 55101

Title AS

Blair, Patricia
400 NORTH ROBERT STREET
ST. PAUL, MN 55101

Title AS

Streeper, Jeffrey
400 NORTH ROBERT STREET
ST. PAUL, MN 55101

Title AS

Peterson, Tanya
400 NORTH ROBERT STREET
ST. PAUL, MN 55101

Title Secretary

O'Brien, Keri S
400 NORTH ROBERT STREET
ST. PAUL, MN 55101

Title Treasurer

Ferguson, Kristin M
400 NORTH ROBERT STREET
ST. PAUL, MN 55101

Title VP

Stopfer, Lisa
400 NORTH ROBERT STREET
ST. PAUL, MN 55101

Title Asst. Secretary

NISTLER, TED
400 NORTH ROBERT STREET
ST. PAUL, MN 55101

Title Assistant Secretary

Delaney, Paul F
400 Robert St N
St. Paul, MN 55101-2098

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/17/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- Reg. Agent Change View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/28/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- Name Change View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
09/24/1997 -- NAME CHANGE View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format