Valic Retirement Services Company Overview
Valic Retirement Services Company filed as a Domestic For-Profit Corporation in the State of Texas on Monday, November 18, 1996 and is approximately twenty-five years old, as recorded in documents filed with Texas Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Valic Retirement Services Company
Network Visualizer
Advertisements
Key People
Who own Valic Retirement Services Company
Name | |
---|---|
Kara R. Boling 2 |
President
Director
NonDir
NonPres
Vice President
Administrative Offic
Ao
|
Justin J Walls Caulfield 56 |
Treasurer
Vice President
NonTreas
|
Julie Hearne 27 |
Secretary
Vice President
NonSec
|
Glenn R. Harris 1 |
Director
Senior Vice Presiden
NonDir
Senior Vp
|
Eric S. Levy |
Director
NonDir
|
Daniel R. Cricks 18 |
Director
Vice President
Tax Officer
Treasurer
to
Officer
Tax
|
Thomas C. Spires 24 |
Vice President
Tax Officer
|
Cynthia L. Burnette 2 |
Vice President
Assistant Treasurer
|
Thomas M. Ward 3 |
Vice President
Director
Ao
|
Mark Matthes 2 |
Vice President
Director
|
John N. Packs |
Vice President
Director
|
Carolyn Gutierrez |
Vice President
Director
Administrative Offic
|
Dave Feller |
Vice President
|
Mona Harris |
Vice President
|
Tom Goodwin 1 |
Assistant Vice Presi
Director
Assistant Vp
|
Brenda Bradley |
Administrative Offic
Director
|
Virginia N. Puzon 25 |
Assistant Secretary
|
Rosemary Foster 12 |
Assistant Secretary
|
Patrick Booker |
Assistant Vice Presi
|
Katherine A. Busa |
Administrative Offic
|
Stephanie Smith |
Administrative Offic
|
Bruce R. Abrams 8 |
President
CEO
|
Kurt W. Bernlohr 5 |
President
Director
Secretary
Vice President
Senior Vice Presiden
|
Sharla A. Jackson 2 |
President
CEO
Director
Executive Vp
Chief Executive Officer
|
Brenda Simmons 2 |
President
Secretary
Senior Vp
|
Kara Bolin |
President
|
Gloria Ann Beissinger 17 |
Treasurer
Vice President
|
Terry B. Festervand 14 |
Treasurer
Secretary
Vice President
Svp
|
Louis V. McNeal 7 |
Treasurer
Vice President
|
William C. Wolfe 5 |
Treasurer
|
Vacant Vacant 4 |
Treasurer
|
Linda L. Pinney 3 |
Treasurer
Director
Secretary
Assistant Treasurer
Assistant Vp
|
Cynthia L. Burnette 3 |
Treasurer
|
N. Scott Gillis 13 |
Director
Secretary
Senior Vp
Vice President
Senior Vice Presiden
|
Jim A. Coppedge 11 |
Director
Secretary
Vice President
Senior Vice Presiden
Svp
|
Katherine L. Stoner 9 |
Secretary
Vice President
|
Debra L. Herzog 9 |
Director
Assistant Sec.
Assistant Secretary
|
Cris W. Thomas 9 |
Secretary
|
Michael J. Akers 6 |
Director
Senior Vp
Chief Actuary
Senior Vice Presiden
|
Evelyn M. Curran 5 |
Director
Senior Vp
|
Paula G. Payne 5 |
Director
Assistant Sec.
Assistant Secretary
Assistant Treasurer
|
Robert C. Bauman 4 |
Director
Vice President
Ao
Assistant Vice Presi
|
Paul Hoepfl 4 |
Director
Ao
Assistant Vice Presi
|
Gary L. Grigsby 3 |
Director
|
Cotton Hearne Julie 1 |
Secretary
|
Cynthia S. Seeman 1 |
Director
Vice President
|
Darlene Flagg 1 |
Director
Vice President
|
Brian Silver 1 |
Director
Administrative Offic
|
John Griggs 1 |
Director
Administrative Offic
Ao
|
Ginger Evans 1 |
Director
Administrative Offic
Ao
|
Leslie K. Bates |
Secretary
Senior Vice Presiden
|
Kurt W. Bermlohr |
Director
Senior Vice Presiden
|
Gayle Rollins |
Director
Administrative Offic
|
Mona Cleveland |
Director
Administrative Offic
|
Mary Linda Crager |
Director
Administrative Offic
|
Laurel S. Ludden |
Director
Senior Vice Presiden
Svrp
|
Joan Keller |
Director
Vice President
|
Daniel Alexander 2 |
Vice President
|
Lorraine Willey |
Vice President
|
Carolyn Cutierrez |
Vice President
|
David H. Den Boer 8 |
Assistant Sec.
|
Mark R. McGuire 2 |
Senior Vice Presiden
|
Paul Hoepel 1 |
Assistant Vice Presi
|
Richard D. Jackson 1 |
Ao
|
Sheryl Reed 1 |
Ao
|
Mary Linda Cragar 1 |
Administrative Offic
|
Jennifer Martin |
Assistant Vice Presi
|
Jonathan Osborne |
Assistant Vice Presi
|
Mary Linda Gragar |
Ao
|
Showing 8 records out of 69
Known Addresses for Valic Retirement Services Company
Corporate Filings for Valic Retirement Services Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000001354 |
Date Filed: | Monday, March 17, 1997 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 142196400 |
Date Filed: | Monday, November 18, 1996 |
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: | Active |
State: | California |
Foreign State: | Texas |
State ID: | 02004547 |
Date Filed: | Monday, March 17, 1997 |
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: | Texas |
State ID: | C5467-1997 |
Date Filed: | Monday, March 17, 1997 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/18/1996 | Articles Of Incorporation | |
![]() |
3/17/1997 | Foreign Qualification | |
![]() |
4/16/1998 | Annual List | |
![]() |
4/24/1998 | Certificate of Assumed Business Name | |
![]() |
4/13/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
4/5/2000 | Annual List | |
![]() |
4/17/2000 | Articles Of Amendment | |
![]() |
4/13/2001 | Annual List | |
![]() |
5/31/2001 | Amendment | CERTIFIED COPY OF NAME CHANGE FILED FROM TEXAS. (3)PGS MXB VALIC RETIREMENT SERVICES COMPANY MXBB9 c % 00001 |
![]() |
10/25/2001 | Articles of Amendment | |
![]() |
12/17/2001 | Amendment | CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING NAME. (3) PGS. PXE AMERICAN GENERAL RETIREMENT SERVICES COMPANY PXEBe 0 U 00002 |
![]() |
4/8/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
4/9/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
4/14/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
3/31/2005 | Annual List | |
![]() |
3/31/2006 | Annual List | |
![]() |
9/20/2006 | Change of Registered Agent/Office | |
![]() |
9/22/2006 | Registered Agent Change | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
4/3/2007 | Annual List | |
![]() |
12/5/2007 | Articles of Amendment | |
![]() |
1/2/2008 | Amendment | |
![]() |
3/31/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
3/11/2009 | Articles of Amendment | |
![]() |
3/30/2009 | Annual List | |
![]() |
4/1/2009 | Amendment | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
5/26/2010 | Annual List | |
![]() |
6/9/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
5/30/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
2/19/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
4/25/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
3/27/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
3/29/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
2/13/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
2/26/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
3/2/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Sunday, January 3, 2021
Data last refreshed on Sunday, January 3, 2021

Texas Secretary of State
Data last refreshed on Wednesday, February 24, 2021
Data last refreshed on Wednesday, February 24, 2021

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, February 22, 2021
Data last refreshed on Monday, February 22, 2021
What next?
Follow
Receive an email notification when changes occur for Valic Retirement Services Company.
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 Valic Retirement Services Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
2929 Allen Pkwy Houston, TX 77019
175 Water St New York, NY 10038
2 American General Ctr Nashville, TN 37250
These addresses are known to be associated with Valic Retirement Services Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records