100 Brookwood Place
Suite 300
Birmingham, AL 35209Secretary, Director | Neville, Kathryn A 100 Brookwood Place Suite 300 Birmingham, AL 35209 |
---|
Sr Vp, Management Information Systems | Talbert, Harry W |
---|
Chairman, Asst. Treasurer, Director | Rand, Edward L, Jr. 100 Brookwood Place Suite 300 Birmingham, AL 35209 |
---|
Asst. Secretary, Director | Lisenby, Jeffrey P 100 Brookwood Place Suite 300 Birmingham, AL 35209 |
---|
VP | Cochran, Lawrence K 100 Brookwood Place Suite 300 Birmingham, AL 35209 |
---|
Assistant Treasurer, Director | Hendricks, Dana Shannon 100 Brookwood Place Suite 300 Birmingham, AL 35209 |
---|
Sr. Vp Of Field Operations | Enderlein, Robert Michael |
---|
Vp - East Region | Decker, Ryan Wesley |
---|
Vp - Midwest Region | Lengner, Chad William |
---|
Vp - South Region | Bigham, William Bryan |
---|
Vp Of Claims | Chapman, Kelli Klick |
---|
Vp Of Underwriting | Hendricks, Stephanie Elise |
---|
Sr Vp Of Claims And Medical Care Management | Labezius, Daniel Thomas |
---|
Principal Address
Address | 25 Race Avenue Lancaster, PA 17603 |
---|
Agent Address
Address | 1200 South Pine Island Road Plantation, FL 33324 |
---|
Mailing Address
Address | P.O. Box 83777 Lancaster, PA 17608-3777 |
---|
Filing History
16 January 2024 | Annual Report |
---|
11 January 2023 | Annual Report |
---|
14 January 2022 | Annual Report |
---|
12 January 2021 | Annual Report |
---|
14 January 2020 | Annual Report |
---|
1 February 2019 | Annual Report |
---|
12 January 2018 | Annual Report |
---|
12 January 2017 | Annual Report |
---|
19 January 2016 | Annual Report |
---|
15 January 2015 | Annual Report |
---|
14 January 2014 | Annual Report |
---|
9 January 2013 | Annual Report |
---|
4 January 2012 | Annual Report |
---|
11 January 2011 | Annual Report |
---|
6 January 2010 | Annual Report |
---|
21 January 2009 | Annual Report |
---|
20 February 2008 | Foreign Profit |
---|