Search icon

METLIFE INVESTORS DISTRIBUTION COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: METLIFE INVESTORS DISTRIBUTION COMPANY
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 22 Jun 2004 (21 years ago)
Financial Date End: 30 Jun 2026
Entity Number: 471691
Place of Formation: MISSOURI
File Number: 471691
Principal Address: 200 PARK AVENUE NEW YORK, NY 10166
Mailing Address: 11330 OLIVE BLVD # 6-B106 SAINT LOUIS, MO 63141-7275

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

Governor

Name Role Address Appointed On
DERRICK KELSON Governor 11225 NORTH COMMUNITY HOUSE RD, CHARLOTTE, NC 28277 2022-08-25

Vice President

Name Role Address Appointed On Resigned On
MICHELLE KLOTZBACH Vice President 11330 OLIVE BLVD., 6-B106, SAINT LOUIS, MO 63141 2023-06-16 No data
THOMAS SCHUSTER Vice President 200 PARK AVENUE, NEW YORK, NY 10166 2023-06-16 2024-06-17
GEOFFREY FRADKIN Vice President 501 ROUTE 22, BRIDGEWATER, NJ 08807 2023-06-16 2024-06-17
JESSICA GOOD Vice President 200 PARK AVENUE, NEW YORK, NY 10166 2023-06-16 2024-06-17
JENNIFER SHERREL Vice President 11330 OLIVE BLVD # 6-B102, ST LOUIS, MO 63141 2023-06-16 2024-06-17
BRADD CHIGNOLI Vice President 501 ROUTE 22, BRIDGEWATER, NJ 08807 2023-06-16 2024-06-17
JUSTIN SAUDO Vice President 201 METLIFE WAY, CARY, NC 27513 2023-06-16 2024-06-17
ANIKA WALL Vice President 201 METLIFE WAY, CARY, NC 27513 2024-06-17 No data
ABBY NAGHER Vice President 600 N KING STREET, WILMINGTON, DE 19801 2024-06-17 No data
GABRIEL LOPEZ Vice President 18216 CRANE NEST DR, TAMPA, FL 33647 2024-06-17 No data

Director

Name Role Address Appointed On Resigned On
JESSICA GOOD Director 200 PARK AVENUE, NEW YORK, NY 10166 2023-06-16 2024-06-17
BRADD CHIGNOLI Director 501 ROUTE 22, BRIDGEWATER, NJ 08807 2023-06-16 2024-06-17
THOMAS SCHUSTER Director 200 PARK AVENUE, NEW YORK, NY 10166 2023-06-16 2024-06-17
DERRICK KELSON Director 11225 N COMMUNITY HOUSE RD, CHARLOTTE, NC 28277 2023-06-16 2024-06-17
GABRIEL LOPEZ Director 18216 CRANE NEST DR, TAMPA, FL 33647 2024-06-17 No data
ANIKA WALL Director 201 METLIFE WAY, CARY, NC 27513 2024-06-17 No data

Treasurer

Name Role Address Appointed On Resigned On
MICHAEL YICK Treasurer ONE METLIFE WAY, WHIPPANY, NJ 07981 2023-06-16 2024-06-17
STUART TURETSKY Treasurer 18210 CRANE NEST DR, TAMPA, FL 33647 2023-06-16 2024-06-17

Secretary

Name Role Address Appointed On Resigned On
KELLI BUFORD Secretary 200 PARK AVENUE, NEW YORK, NY 10166 2023-06-16 2024-06-17
MICHELE WEBER Secretary 200 PARK AVENUE, NEW YORK, NY 10166 2024-06-17 No data

President

Name Role Address Appointed On Resigned On
JESSICA GOOD President 200 PARK AVENUE, NEW YORK, NY 10166 2024-06-17 No data
DERRICK KELSON President 11225 NORTH COMMUNITY HOUSE RD, CHARLOTTE, NC 28277 2021-06-28 2024-06-17

Filing

Filing Name Filing Number Filing date
Annual Report 0006328467 2025-06-25
Registered Agent Name/Address Change (mass change) 0006276512 2025-05-27
Annual Report 0005782813 2024-06-17
Annual Report 0005286489 2023-06-16
Registered Agent Name/Address Change (mass change) 0004899004 2022-09-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Idaho Secretary of State