Search icon

UNUM GROUP CORPORATION

Company Details

Name: UNUM GROUP CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1998 (27 years ago)
Authority Date: 24 Apr 1998 (27 years ago)
Last Annual Report: 09 May 2024 (9 months ago)
Organization Number: 0455585
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: CHATTANOOGA, TN 37402
Place of Formation: DELAWARE

Director

Name Role
Gale V. King Director
Susan L. Cross Director
Theodore H. Bunting, Jr. Director
Susan D. DeVore Director
Gloria C. Larson Director
Kevin T. Kabat Director
Timothy K. Keaney Director
Cynthia L. Egan Director
Richard P. McKenney Director
Joseph J. Echevarria Director

President

Name Role
Richard P. McKenney President

Vice President

Name Role
Steven A. Zabel Vice President

Registered Agent

Name Role
421 WEST MAIN STREET Registered Agent

Treasurer

Name Role
Benjamin S. Katz Treasurer

Officer

Name Role
Daniel J. Waxenburg Officer
Martha D. Leiper Officer
Walter L Rice Officer
Puneet Bhasin Officer
Scott A. Carter Officer
Elizabeth C. Ahmed Officer
Mark P. Till Officer
Christopher W. Pyne Officer
Lisa G. Iglesias Officer
Timothy G. Arnold Officer

Secretary

Name Role
Jean Paul Jullienne Secretary

Former Company Names

Name Action
UNUMPROVIDENT CORPORATION Old Name
PROVIDENT COMPANIES, INC. Old Name

Assumed Names

Name Status Expiration Date
UNUM GROUP Unknown No data

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-06-16
Annual Report 2022-03-09
Annual Report 2021-04-27
Annual Report 2020-04-01
Annual Report 2019-05-31
Annual Report 2018-05-21
Annual Report 2017-06-02
Annual Report 2016-06-23
Registered Agent name/address change 2015-10-26

Sources: Kentucky Secretary of State