corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Minnesota
  • >
  • Minneapolis

Wells Fargo Insurance, Inc.

Active Minneapolis, MN

(612)667-5600
  • Overview
  • 92
    Key People
  • 9
    Locations
  • 5
    Filings
  • Contribute
Follow

Wells Fargo Insurance, Inc. Overview

Wells Fargo Insurance, Inc. filed as a Foreign Corporation in the State of Nevada on Tuesday, April 23, 1991 and is approximately thirty-one years old, as recorded in documents filed with Nevada 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 Wells Fargo Insurance, Inc.
Network Visualizer
Advertisements

Key People

Who own Wells Fargo Insurance, Inc.

Name
Laurie B. Nordquist 1
~ Background Report ~
Chief Executive Officer
President
Director
Chief Executive Officer
NonDir
NonPres
Donna J. Langer-Hansen 8
~ Background Report ~
Director
Anderson Scott D
~ Background Report ~
Director
Alan M. Holck 2
~ Background Report ~
Vice President
Kent L. Patterson
~ Background Report ~
Vice President
Leticia Denise O'Brien
~ Background Report ~
Vice President
Scott M. Moeller
~ Background Report ~
Vice President
Brent R. Conlow
~ Background Report ~
Vice President
Jesus Guadalupe Moreno
~ Background Report ~
Vice President
Jedd A. Taylor
~ Background Report ~
Vice President
Maria Duncan Biessener
~ Background Report ~
Vice President
Judy L. Rud
~ Background Report ~
NonPres
President
Executive Vice Presi
Debra L. McCombs 19
~ Background Report ~
NonSec
Treasurer
Secretary
Assistant Secretary
David D. Wood 4
~ Background Report ~
NonTreas
Treasurer
Colleen A. Hansen
~ Background Report ~
NonDir
Director
Vice President
William F. Bunch
~ Background Report ~
NonDir
Director
David J. Zuercher 6
~ Background Report ~
Chairman
Director
Todd Wartchow 9
~ Background Report ~
President
Director
Neal R. Aton 7
~ Background Report ~
President
CEO
Director
Chief Executive Officer
Executive Committee
Ron Zickert 6
~ Background Report ~
President
Director
Senior Vp
Executive Committee
Anne J. Doss 5
~ Background Report ~
President
Director
Neal R. Alton
~ Background Report ~
President
Director
Chairman of the Boar
Neal R. Atton
~ Background Report ~
CEO
Director
Elizabeth Misura 4
~ Background Report ~
Treasurer
Director
Senior Vp
Chief Financial Officer
Executive Committee
Executive Vice Presi
Tina T. Callan 3
~ Background Report ~
Treasurer
NonTreas
Marc J. Santers 2
~ Background Report ~
Treasurer
Vice President
Chief Financial Officer
Mark B. Ryshavy 1
~ Background Report ~
Treasurer
Director
Vice President
Chief Financial Officer
Richard D. Levy 26
~ Background Report ~
Director
Director
Executive Vp
Executive Committee
Executive Vice Presi
Margaret Weber 15
~ Background Report ~
Secretary
Assistant Sec.
Helen W. Leslie 3
~ Background Report ~
Secretary
Scott Anderson 3
~ Background Report ~
Director
Laura L. Schupbach 1
~ Background Report ~
Director
Executive Vice Presi
Eliazbeth Misura
~ Background Report ~
Director
Secretary
Vice President
Molly A. Levoir
~ Background Report ~
Secretary
NonSec
Monson R. Daniel
~ Background Report ~
Secretary
Vice President
Heidi M. Dzieweczynski 27
~ Background Report ~
Senior Vp
Senior Vice Presiden
David Franske 4
~ Background Report ~
Senior Vp
Executive Vice Presi
Daniel R. Monson 3
~ Background Report ~
Senior Vp
Vice President
Katherine A. Sullivan-Maye 1
~ Background Report ~
Senior Vp
Senior Vice Presiden
Thomas J. Ryan
~ Background Report ~
Senior Vp
Executive Vice Presi
James A. Horton 49
~ Background Report ~
Vice President
Senior Vice Presiden
Jeffrey Fink 28
~ Background Report ~
Vice President
James E. Hanson 24
~ Background Report ~
Vice President
Svp
Roger J. Saucerman 20
~ Background Report ~
Vice President
Karen B. Nelson 13
~ Background Report ~
Vice President
Traci L. Hoffe 11
~ Background Report ~
Vice President
Lisa M. Bernard 10
~ Background Report ~
Vice President
Sharon K. Hundley 7
~ Background Report ~
Vice President
Dean T. Becker 4
~ Background Report ~
Vice President
Jay P. Erickson 4
~ Background Report ~
Vice President
Steven Veno 2
~ Background Report ~
Vice President
Deborah M. Larson 2
~ Background Report ~
Vice President
David Braun 1
~ Background Report ~
Vice President
Julia K. Carlson 1
~ Background Report ~
Vice President
Denise B. Dau 1
~ Background Report ~
Vice President
Arthur H. Criden 1
~ Background Report ~
Vice President
Maria Biessner Duncan
~ Background Report ~
Vice President
Jean Hinsverk
~ Background Report ~
Vice President
Ranee N. Biernat
~ Background Report ~
Vice President
Jennifer A. Thibodeau
~ Background Report ~
Vice President
Amy Deschamps
~ Background Report ~
Vice President
L. Renee Dunn
~ Background Report ~
Vice President
Jeffrey D. Kemink
~ Background Report ~
Vice President
Steven J. Paulsen
~ Background Report ~
Vice President
Teresa M. Johnson
~ Background Report ~
Vice President
Christina D. Juelson
~ Background Report ~
Vice President
Kristen L. Macintosh
~ Background Report ~
Vice President
Elizabeth H. Meenan
~ Background Report ~
Vice President
David J. Serrano
~ Background Report ~
Vice President
Jodi A. Brecke
~ Background Report ~
Vice President
Sunni Bac Dibendedetto
~ Background Report ~
Vice President
Shannon Rae Eckert
~ Background Report ~
Vice President
Bruce B. Edgington
~ Background Report ~
Vice President
Jeanne E. Halamicck
~ Background Report ~
Vice President
Michelle A. Leschisin
~ Background Report ~
Vice President
Senior Vice Presiden
Bryan D. Garry
~ Background Report ~
Vice President
Patrick T. Stone
~ Background Report ~
Vice President
Ross N. Rifkin
~ Background Report ~
Vice President
Senior Vice Presiden
Deidre A. Messenger 33
~ Background Report ~
Assistant Secretary
Diana Lea-Kahle 19
~ Background Report ~
Assistant Sec.
Joanne Leight Accardi 3
~ Background Report ~
Assistant Vice Presi
Robert J. Dudacek 2
~ Background Report ~
Senior Vice Presiden
Lisa A. Bischel 2
~ Background Report ~
Administrative Offic
Contracts
Suzanne Joan O'Keefe 1
~ Background Report ~
Senior Vice Presiden
David Xiao Yu 1
~ Background Report ~
Senior Vice Presiden
Tonya L. Rowe 1
~ Background Report ~
Senior Vice Presiden
Julie Thompson
~ Background Report ~
Assistant Vice Presi
Linda Need
~ Background Report ~
Senior Vice Presiden
Stefani Tygar Barnes
~ Background Report ~
Senior Vice Presiden
David J. Griffiths
~ Background Report ~
Senior Vice Presiden
Bonnie A. Jameson-Smith
~ Background Report ~
Senior Vice Presiden
Charles Beal 1
~ Background Report ~
Signing Off
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • » Next
Showing 8 records out of 92

Known Addresses for Wells Fargo Insurance, Inc.

600 Highway 169 S Minneapolis, MN 55426 800 Walnut St Des Moines, IA 50309 Sixth & Marquette Minneapolis, MN 55479 90 S 7th St Minneapolis, MN 55402 670 McKnight Rd N Saint Paul, MN 55119 MARKET PT STE 600 Minneapolis, MN 55435 600 Highway 169 S Saint Louis Park, MN 55426 550 S 4th St Minneapolis, MN 55415 1 Home Campus Des Moines Ia 50328 DES MOINES, IA 50328

Corporate Filings for Wells Fargo Insurance, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: F00000005779
Date Filed: Monday, October 16, 2000

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 800021916
Date Filed: Tuesday, October 23, 2001
Registered Agent Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Inactive
State: California
Foreign State: Minnesota
State ID: 01978229
Date Filed: Tuesday, September 3, 1996

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Minnesota
State ID: C3249-1991
Date Filed: Tuesday, April 23, 1991
Registered Agent Csc Services of Nevada, Inc.

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Minnesota
County: New York
State ID: 1661251
Date Filed: Tuesday, August 25, 1992
Source Record NY DOS

Corporate Notes

Source Date Type Note
4/23/1991 Foreign Qualification
8/25/1992 Name History/Actual Norwest Insurance, Inc.
8/25/1992 Name History/Fictitious Norwest Insurance Agency
2/11/1998 Merger CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING DIRECTORS INSURANCE SERVICE, A (CA) CORPORATION #C3970-1993, INTO THIS CORPORATION. (1)PG. MMR
4/24/1998 Annual List
5/5/1999 Registered Agent Change CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 CMA
3/23/2000 Amendment CERTIFICATE OF FACT OF NAME CHANGE FILED. (2)PGS. DMF NORWEST INSURANCE, INC. DMFBL 1H 00001
4/19/2000 Annual List
5/19/2000 Name History/Actual Wells Fargo Insurance, Inc.
5/19/2000 Name History/Fictitious Wells Fargo Insurance Agency
4/27/2001 Annual List
10/23/2001 Application for Certificate of Authority
11/27/2001 Articles of Correction
4/24/2002 Annual List
4/14/2003 Annual List
7/31/2003 Change of Registered Agent/Office
9/19/2003 Tax Forfeiture
12/9/2003 Reinstatement
12/31/2003 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
12/31/2003 Public Information Report (PIR)
4/8/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
4/4/2005 Annual List
12/31/2005 Public Information Report (PIR)
4/3/2006 Annual List
12/31/2006 Public Information Report (PIR)
4/2/2007 Annual List
12/31/2007 Public Information Report (PIR)
4/21/2008 Annual List
4/23/2009 Annual List
10/30/2009 Change of Office by Registered Agent
12/31/2009 Public Information Report (PIR)
4/20/2010 Annual List
12/31/2010 Public Information Report (PIR)
4/21/2011 Annual List
12/31/2011 Public Information Report (PIR)
4/25/2012 Annual List
4/18/2013 Annual List
12/31/2013 Public Information Report (PIR)
4/28/2014 Annual List
4/29/2015 Annual List
12/31/2015 Public Information Report (PIR)
4/26/2016 Annual List
12/31/2016 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
4/23/2017 Annual List
4/27/2018 Annual List
4/23/2019 Annual List
Advertisements

Sources

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Thursday, May 12, 2022
New York Department of State
Data last refreshed on Wednesday, May 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Wells Fargo Insurance, Inc..

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 Wells Fargo Insurance, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
9 Known Addresses
600 Highway 169 S Minneapolis, MN 55426 800 Walnut St Des Moines, IA 50309 Sixth & Marquette Minneapolis, MN 55479 90 S 7th St Minneapolis, MN 55402 670 McKnight Rd N Saint Paul, MN 55119 MARKET PT STE 600 Minneapolis, MN 55435 600 Highway 169 S Saint Louis Park, MN 55426 550 S 4th St Minneapolis, MN 55415 1 Home Campus Des Moines Ia 50328 DES MOINES, IA 50328
These addresses are known to be associated with Wells Fargo Insurance, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 2000 Foreign for Profit Corporation TX 2001 Foreign For-Profit Corporation CA 1996 Statement & Designation By Foreign Corporation NV 1991 Foreign Corporation NY 1992 Foreign Business Corporation
Sources
Florida Department of State Nevada Secretary of State Texas Secretary of State New York Department of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2022 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.