Unum Life Insurance Company of America Overview
Unum Life Insurance Company of America filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, April 7, 1970 and is approximately fifty-four years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Unum Life Insurance Company of America
Network Visualizer
Advertisements
Key People
Who own Unum Life Insurance Company of America
Name | |
---|---|
Michael Q. Simonds 5 |
President
Director
NonDir
NonPres
|
Lisa G. Iglesias 8 |
Director
NonDir
|
Puneet Bhasin 8 |
Director
NonDir
|
Jean P. Jullienne 7 |
Vice President
|
Benjamin S. Katz 7 |
Vice President
|
Tyler W. Siira 6 |
NonTreas
Treasurer
Vice President
|
Stephen J. Mitchell 4 |
NonDir
Director
|
Steven A. Zabel 4 |
NonDir
|
John F. McGarry 2 |
NonDir
|
Cherie A. Pashley |
NonDir
Senior Vice President
|
Walter L. Rice |
Senior Vice President
|
Thomas R. Watjen 9 |
President
Director
|
Richard P. McKenney 5 |
President
Director
Vice President
|
Kevin P. McCarthy 4 |
President
Director
Vice President
|
Michael Q. Simmonds |
President
|
Kevin A. McMahon 5 |
Treasurer
Secretary
Vice President
Senior Vice President
|
Susan N. Roth 9 |
Secretary
Vice President
|
Robert C. Greving 5 |
Director
Vice President
|
Joseph R. Foley 4 |
Secretary
Vice President
|
Charles L. Glick 3 |
Director
Vice President
|
Robert O. Best 3 |
Director
Vice President
|
Joseph M. Zubretsky 2 |
Director
Secretary
Vice President
|
Roger L. Martin |
Director
Secretary
Vice President
|
Roger C. Edgren |
Director
Vice President
|
Showing 8 records out of 24
Known Addresses for Unum Life Insurance Company of America
Corporate Filings for Unum Life Insurance Company of America
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 825261 |
Date Filed: | Monday, October 26, 1970 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Maine |
State ID: | 00595749 |
Date Filed: | Tuesday, April 7, 1970 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Maine |
State ID: | C6015-1987 |
Date Filed: | Thursday, August 6, 1987 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/6/1987 | Foreign Qualification | ||
12/16/1987 | Initial List | ||
7/26/1989 | Annual List | ||
8/2/1990 | Annual List | ||
7/22/1991 | Annual List | ||
7/15/1992 | Annual List | ||
8/18/1993 | Annual List | ||
8/23/1994 | Registered Agent Change | RICHARD BENNETT, HALE, LANE, PEEK, ET. AL 50 WEST LIBERTY ST.,VALLEY BANK RENO NV 89505 J C | |
8/21/2001 | Registered Agent Resignation | HALE, LANE, PEEK, DENNISON & HOWARD 10TH FLOOR 100 WEST LIBERTY STREET, RENO NV 89501 DMM | |
11/6/2001 | Amendment | REINSTATED/REVOKED - 05/01/1998 RXS | |
8/12/2002 | Annual List | ||
9/10/2003 | Annual List | ||
7/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/27/2005 | Annual List | ||
8/14/2006 | Annual List | ||
7/19/2007 | Annual List | ||
7/9/2008 | Annual List | ||
7/14/2009 | Annual List | ||
7/9/2010 | Annual List | ||
6/10/2011 | Annual List | ||
9/22/2011 | Registered Agent Change | ||
7/5/2012 | Annual List | ||
6/19/2013 | Annual List | ||
6/2/2014 | Annual List | ||
6/4/2015 | Annual List | ||
8/17/2016 | Annual List | ||
6/5/2017 | Annual List | ||
8/16/2018 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Unum Life Insurance Company of America.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Unum Life Insurance Company of America and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
2211 Congress St Portland, ME 04122
6075 Poplar Ave Memphis, TN 38119
1 Fountain Sq Chattanooga, TN 37402
3350 Players Club Pkwy Memphis, TN 38125
These addresses are known to be associated with Unum Life Insurance Company of America however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records