Detail by Entity Name

Foreign Profit Corporation

FMH AG RISK INSURANCE COMPANY

Filing Information
P26492 35-1452868 10/13/1989 IA ACTIVE NAME CHANGE AMENDMENT 08/07/2015 NONE
Principal Address
6785 Westown Pkwy
West Des Moines, IA 50266

Changed: 03/16/2016
Mailing Address
6785 Westown Pkwy
Accounting Dept
West Des Moines, IA 50266

Changed: 03/16/2016
Registered Agent Name & Address CT Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/23/2014

Address Changed: 04/23/2014
Officer/Director Detail Name & Address

Title Director

Rutledge, William A
6785 Westown Pkwy
West Des Moines, IA 50266

Title Director

Rutledge, Ronald P
6785 Westown Pkwy
West Des Moines, IA 50266

Title Secretary

Ladehoff, Deborah L
6785 Westown Pkwy
West Des Moines, IA 50266

Title AT

McEntee, Scott W
6785 Westown Pkwy
Accounting Dept
West Des Moines, IA 50266

Title President

Rutledge, Shannon D
6785 Westown Pkwy
West Des Moines, IA 50266

Title Treasurer

Roggenburg, Darin L
6785 Westown Pkwy
Accounting Dept
West Des Moines, IA 50266

Title Director

Swain, Curtis Bradford
6785 Westown Pkwy
West Des Moines, IA 50266

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 01/23/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
08/07/2015 -- Name Change View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
06/29/2010 -- ANNUAL REPORT View image in PDF format
06/16/2010 -- ADDRESS CHANGE View image in PDF format
05/13/2010 -- Name Change View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
12/06/2004 -- Name Change View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
07/28/2002 -- ANNUAL REPORT View image in PDF format
01/27/2001 -- ANNUAL REPORT View image in PDF format
04/29/2000 -- ANNUAL REPORT View image in PDF format
04/28/1999 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- Name Change View image in PDF format
08/05/1998 -- ANNUAL REPORT View image in PDF format
07/23/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format