Detail by Entity Name

Foreign Profit Corporation

PROASSURANCE CASUALTY COMPANY

Filing Information
F97000005183 38-2317569 10/03/1997 MI INACTIVE WITHDRAWAL 01/30/2024 NONE
Principal Address
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Changed: 04/30/2010
Mailing Address
100 BROOKWOOD PLACE
STE 300
BIRMINGHAM, AL 35209 UN

Changed: 01/30/2024
Registered Agent Name & Address NONE
Registered Agent Revoked: 01/30/2024
Officer/Director Detail Name & Address

Title Assistant Secretary, Director

LISENBY, JEFFREY P
100 BROOKWOOD PL
BIRMINGHAM, AL 35209

Title President, Director

Boguski, Michael L.
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Title S

NEVILLE, KATHRYN A
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Title Senior Vice President

Dapkus, Steven J
100 BROOKWOOD PL
BIRMINGHAM, AL 35209

Title Senior Vice President, Director

THOMAS, DARRYL K
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Title Director, Chairman, Asst. Treasurer

RAND, EDWARD LJR.
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Title Director

Severyn, Michael A
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Title Executive Vice President, Asst. Secretary, Director

Francis, Robert D.
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Title VP

Cochran, Lawrence K
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Title Senior Vice President

Musgrave, Craig G.
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Title Senior Vice President

Tapasak, Shepherd M.
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Title Treasurer

Hendricks, Dana S.
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Title Senior Vice President

Carlile, Karen S.B.
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Title Senior Vice President

Berisha, Sokol
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Title Senior Vice Preisdent

Meisel, Dennis A.
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Title Senior Vice President

Rosenthal, J. Michael
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Title Senior Vice President

Robertson, Pamela J.
100 BROOKWOOD PLACE
BIRMINGHAM, AL 35209

Annual Reports
Report YearFiled Date
2021 05/01/2021
2022 05/01/2022
2023 05/01/2023

Document Images
01/30/2024 -- WITHDRAWAL View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
07/29/2009 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- Name Change View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
07/17/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
02/08/2002 -- Off/Dir Resignation View image in PDF format
08/03/2001 -- Off/Dir Resignation View image in PDF format
08/03/2001 -- Off/Dir Resignation View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
09/11/2000 -- Off/Dir Resignation View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
08/06/1998 -- ANNUAL REPORT View image in PDF format
08/04/1998 -- Name Change View image in PDF format
07/01/1998 -- Merger View image in PDF format