<img height="1" width="1" style="display:none;" alt="" src="https://dc.ads.linkedin.com/collect/?pid=319290&amp;fmt=gif">

Quality Award

2020 NAIFA Quality Award Recipients

Full Name Joshua M. Shaver Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Thomas A. Haunty Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name David J. Johnson Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joseph P. Fox Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Douglas J. Weisenberger Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joseph D. Winslow Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Darren S. Mason Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brian L. Freeman Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James H. Shoemaker Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Todd M. Zeidenberg Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christopher Burgos Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Hardik B. Shah Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Thomas S. Bowen Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Anthony J. Schau Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Donald C. Horne Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name William H. Montag Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Andrew S. Jacobs Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Bryan I. Azuma Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name David M. Jacobs Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name David B. Wald Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Paul A. Bailey Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Stephen T. Fisher Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robert H. Beese Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Lesley E. Weiner Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kimberly K. McClure Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Shaun M. Jones Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeffrey E. Marsico Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name John F. Farquhar Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Gabe A. Rohwedder Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Erik L. Siverson Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jim D. Yarbrough Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Andrew M. Baker Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Daniel D. Willie Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Debra K. Paul Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christopher S. Hebert Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Charles N. Stalter Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeffrey D. Simpson Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kyle B. Zimmerman Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Bryan C. Radcliff Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James E. Jaderborg Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael R. White Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name David A. Laube Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael D. Rott Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Edward G. Deutschlander Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James P. McMahon Company Name Securian State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Barry Dean Adams LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kimberly Jones Adams LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Mike T Adams LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robert J Adams Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Stuart F Albright LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Eddie Alejandro LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name John L Allen Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Rhonda J Ambrose Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Loretta Anderson LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joshua A Anthony Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael J Antkowiak CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joseph Arnold III Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Steven B Arrowood Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeffery Dean Atkinson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ricky B Aube LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Stuart Gipson Baber LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James Gregory Baggett LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Lewis Bahlinger LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name B Clint Bailey FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Dawn L Baird CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name David L Baker Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Mark Banker LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jason Dale Banks Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name David C Barham LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name J Ricky Barnes LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kevin W Barnhardt Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Britt Thomas Bauer Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Phillip B Beaman LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Adam Dale Beaubouef Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Russell James Beauchamp Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brian Lee Bell Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Marianne S Bell LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Laurel Bellamy LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Daniel Spencer Bennett Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Velma Jean Benoit Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Greg Bernhardt Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name John Whitfield Birdsong III Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Julius Bischoff Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Richardon Eugene Bivins Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeffrey L Blalock Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christopher Wayne Blaylock Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brady Nicholas Boehl Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name William D Boggs LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Lance Alan Bond Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brad A Boone Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James Alan Boone Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Craig C Bost Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jonathan S Bostian CLU FSS LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Marty Aaron Bostic LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jason L Boston Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Scott A Bouldin LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James Christopher Bowen LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Anthony R Boyd LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Daniel F Boyer LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Lisa Long Bradshaw Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joseph Warren Bramuchi Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Weston Raymond Brandes Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brent C Branham Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robert M Branham LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Benjamin Braud Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kathy B Brewer Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Adam D Bridges Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Blane G Brignac LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jason Britt Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Cheryl Brooks Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Glenda Renee Brooks Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Donald B Brown CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name John P Brown CLU ChFC Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael W Brown LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Nathan Brown Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Patrice Brown LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Gary E Bryant Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name P Steven Buchanan LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Regina Roxane Buehring Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name David Bullard FSCP CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robert M Bullard Jr FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jason C Burgin LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Dean B Burkhalter Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Katherine B Burnett Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Dennis Buse Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Steve A Bush Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Zachary Bush Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Carrie B Byrd LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Philip M Byrd FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name W Channell Cabe CLU LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeremy W Campbell Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Meredith Ann Campbell LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jason Matthew Cantrell Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name David Caplan LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robert A Carollo FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Bruce H Carpenter IV Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Casey Doyle Carr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Renee' Duos Carr LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Bradley J Carroll Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Johnathan Carson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Matthew Oliver Carter Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Tania Carter Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Wendy Carver LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jonathan Caudill Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Andy Caviness LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robert M Cerrito LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Darick Allen Chabot Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name G Wayne Champion LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Larry C Childress Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Don K Clark LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Peter P Clark LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name V Robert Clark Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Megan Estelle Clayton Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brett Cloer LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jamie H Cochran Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jessica Cochran Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James C Coffin LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Amanda Compton Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Timothy Conley Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James Cook Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brian Cooper CLU ChFC LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Melissa T Copeland LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Elbert S Costner Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Perry D Cotten Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James R Counce III LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jaclyn Lon Cox Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeremy Cox Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Mitchell M Cox LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Timothy M Craig Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Bradley R Craven Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Barry A Crawford LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name David A Creel LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kevin Ray Crites Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Janet Lynn Crocker Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christopher Douglas Cromer Sr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Gregory C Cromer Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael Stephen Cross Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name John William Crow Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James A Crunden Jr CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robin D Curry LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Shann W Dalton Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jackie R Dameron Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeffrey Scott Daniel LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ashley J Davis Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Bradley Davis LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Chris L Davis LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Guy Ernest Davis LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Nathan Davis Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Bobby L Dearmin Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Shane L Decker Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kevin M Decuir Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Matthew S Deitz LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James S Denton LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christopher Mark Desentz LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Samuel Vern Dickens III Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Anthony Dickinson LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kelly Dickson CLU LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Pressley Dickson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name L Dale Dixon LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Lemuel Dixon LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name George C Dobson LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James Doll LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Richard Ray Domel Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Clinton Wayne Dover LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kimberly Michelle Drewry Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Nicole Dufour Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joshua Duhon LUTCF FSS CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ryan J Dunne Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Dallas Dutcher II Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Danny M Eckard Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Laura Lee Eckert FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Rhalina E Eckley Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Amy L Edwards LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Darla Kaye Edwards Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name John G Edwards LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name H Wayne Edwards LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Mark A Ellenberg LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Matthew Ellington Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Deborah P Ellis Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michele Ellis LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Taylor Ellis Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeremy Jake Ellison Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Angela Y Evans FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jillian Evans LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Todd Faulkner LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeffrey S Feagans CLU LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Sean Austin Ferrell Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Timothy Fincher Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Timothy E Fincher Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Edward A Fish LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Dakota Fitzgerald Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Susan Bledsoe Fleming LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael J Fletcher Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Shane Davis Fletcher Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Victor I Florence FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Delmas James Follis Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Wendy Rachel Fragoso LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Daniel H Frank LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael A Friend Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name John Jason Froman FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Patrick Howell Gaddy Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Terry Gaither LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Claude Bryan Gamble Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Diana Gardea Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name David Garner Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Rodney W Garner FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Deborah Kay Gary LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kim C Gerald LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Angelia Dorian Gerner Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christian L Gibbs Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name William R Gibson LUTCF FSS CLF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brandy R Gill LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Carol Laverne Gittinger Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeffrey Glass LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Tonya Lynn Glass Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Clint Godwin Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Patrick Gomez CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Luis Gonzalez Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robert Gonzalez LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Vann Graham LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael Granger LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christopher Cody Gray Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kevin B Greene Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Phillip Greene Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Heath Conrad Gregory Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ross Philip Guilbeau LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Erin Gulledge FSCP CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Gregory S Gunn LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robert Guree LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name William Matthew Guthrie Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Theodore E Haigler IV Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Matthew Gregory Hall Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Stephen Mike Hall Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jay H Ham LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Mark Hamby LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Timothy R Hamlin LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kristopher Ray Handlon Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Sabrina Kay Harmon Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Hershel W Harp LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robert L Harper Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James J Harrington Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Chad Harris LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Larry Harris Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Tammy Harris LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name W Wesley Harris LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Angela Christine Harrison Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael Sean Hartgrove Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Richard W Harvey Jr LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name John Hassell LUTCF CLU CLF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jason D Hawk Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Carmella D Hawkins LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Fieldyn Hawks LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joseph Matt Hawks Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeffrey S Hayes LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christopher Scott Hebert Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Richard L Helms Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christy Kay Henderson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kari Dawn Hendricks LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Sharon Hailey Henly Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kyle Henson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Thomas P Heritage III LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name John Higdon LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Katharine Jane Hlavaty Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Chris A Hogan Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeremy Holland FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kimberly C Hollinger LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Marly J Horne FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ronnie Michael Howard Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name William E Howard Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name David C Howell Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Patricia Ann Howell Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brandon D Hunt Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Clif Hutto LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Wilson Trammell Keen Hyland FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jared Iroler LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Phillip A Irvin Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brandy Lynn Jackson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Shannon S Jackson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Tom Jackson CLU ChFC LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Chasie Shane Jacobs Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Donald K James Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name William Janke Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christopher Jarman LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Dustin Wayne Jehnzen Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Patrick R Jenkins LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Daniel Jensen Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ollie Jernigan Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James D Jervey LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Richard Ashley Joffrion Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Alan C Johnson LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Bruce N Johnson Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Eric Johnson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Gary W Johnson LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joseph Johnson LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Nicholas W Johnson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ryan Johnson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Trent R Jolley Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Byron Jones LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Raymond D Jones Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jason B Jones LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Lance F Jones LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Crystal Jordan FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jason Joyner LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jerrie Kacir LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Paul Kaplar LUTCF CLU FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Randy Kelley Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Cindy Kilpatrick LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name John King III Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Dennis W Klesel LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jennifer Jo Kohlenberg Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Daniel W Kopp LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James Kornegay LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Rebecca J Lackey Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Gwen Lacy LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Crystal Lagarde Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ricky Lambert FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Dana Lambrides LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Cereina Lancaster Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christopher Lappin LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Calvin L Lassiter Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jason Latiolais Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Mary L Laughlin LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name William T Laws II LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joseph Howard Leath Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Sa Lee LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Maxwell Lance Leftwich LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kelly Russell Leight LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Cynthia Leonard LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Patricia Ann Lerma Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ken Lewis Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael Lewis Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Stephen Lewis LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christian Liles Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Charles Vincent Lively II LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael Burton Locke LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael F Lonon Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Alma Delia Lopez LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Justin Heath Lovett LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Doyle Allen Lowe Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joey S Lucas Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James Luckie LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Linda D Mabe Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Carl Laverne Mabry Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Anthony Mangum LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brandon Manning Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Cheyne Manning LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Bennie Arnold Marek LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James M Marsh LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Denise Martin FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Allen T Mathis FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Janella Beth Matias LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joyce D Matthews Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name William Michael McAdory LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kaci Lou McBryde FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Mark J McCollum Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Whitney McConnell Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Don R McDaniel Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Rusty Shannon McDaniel Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Lonnie Preston McDaniels LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Remington Lee McDermott Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael McDow Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christopher L McDowell Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Todd McFadden LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Miriam Kristin McGinty Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joshua McIntyre Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Wayne E McKenzie LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name John McLamb Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brooks McLeod Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Mary Christina McManus LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joseph H McMillan LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Shelia O'Keefe Meador Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name John C Mericle Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Todd M Meyer Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Eric Q Michaels LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joshua Whit Miller Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kirk William Miller LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Matthew Lewis Mills Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name David C Millsaps LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Laura Milstead FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jennifer Mixon Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jason Monaghan Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Hailey Moody Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Tyler Moody Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christopher D Moore Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name David R Moore FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Stephen Landon Moore Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ricky Moore Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael A Morehead LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jennifer Elizabeth Morgan Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Charles Loran Morris Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Chanda Rae Moseley Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Gregory Edward Murphy LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Bradley Myers Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael Naaman Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ryan Joseph Nash Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Melissa Nason LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jesse Navarro FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robert A Nelson Jr FSCP CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Adam Moore Nichols LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ryan M Nichols Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ryan Lee Nicholson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Curtis Nickels Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robert Norris Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robert O'Briant LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Gynger Oden Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael Oden Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Donald M Odom Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Donald Jesup Odom Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael T O'Farrell Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Timothy O'Geary Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeremy Ortego LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Zachary Orton Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Aaron Owens LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Bobby Owens Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Bobby Jo Owens Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Roger Allen Palmer Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joseph Channing Parker Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Curtis A Parker ChFC CLU LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Dennis L Parker LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name John Paul Parker LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Sandra D Parker Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brian N Parks FSCP LUTCF AFIS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James C Parks LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brandon Parrish Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Tanya Parrish Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Janessa Patrick LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Georgia D Peeler Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Gracie Pena Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name David Perry CLU ChFC LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ryan Perry Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Cody Lynn Perryman Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Tonwa Philbeck LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Susan Elaine Pick Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Cameron M Pierce Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jesse L Pierce Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Gordon K Pippin Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Gordon K Pippin LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Donald M Pittman Jr LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Rick R Plemmons CLU LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Rhonda Poe LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brett Alan Polvado Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Meagan L Porter Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Shelley Renae Porter FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ottis Potter Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robin Potter LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Lori F Powell LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Zachery Todd Prothro Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Bradley Scott Pryor LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael Quintas FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Robert D Randall Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Madsen Obrien Raun Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeffrey Thomas Rea Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Chris G Register Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Tasia Valera Rekieta Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Todd Anthony Reopelle Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Gregg M Reynolds FSCP LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael D Reynolds LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Brad Dean Rhodes FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Timothy Jacob Rhodes Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Bradley E Rials LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Andrew Bowen Rice Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Thomas Rice Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Lewis O Ritter LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joe M Rivera Jr LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Deann B Rives LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name William Roady Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Morgan C. Roberson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Joseph M Roberts LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Dennis W Rogers Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James Rogers LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jerry Wayne Rohde Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jared P Rooks FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jacob Dryden Root LUTCF FSCP CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name James M Roush Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ben T Rowland FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Lindsey Ann Rowland Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ryne C Rummage FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Malcolm Russell LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Michael B Russell Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Justin Scott Rust Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Linda Garcia Saenz LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Ralph Edward Sale LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jordan Sampson LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Emily Sarullo Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Gary Gene Satterwhite Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Linious M Sauls IV LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name John David Saunders LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Dan G Schilling LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jarrod J Serrette LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Stacey A Sizemore LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Mary Lynn Smith LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Samuel Gates Sones LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Gary Jack Stapleton Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name L Wade Stimpson Jr LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Benjamin Braughton Strain LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Darren Theriot LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Christopher Thomas CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Tommy V Wigginton Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Eric Lee Wilkins Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name J Chris Williams LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Jeffrey Lee Williams Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Scott J Williams Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Steven D Williams LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Anthony Woodlief LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Kelly Dudley Woods Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Thomas C Young Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Life Insurance and Annuities Award Year Milestone   Award Year Count  
Full Name Barry Dean Adams LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Christopher M Adams LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Drew Johnson Adams Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Robert J Adams Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Rick Carlton Adkins LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name David Charles Alford Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Joseph A Alonzo LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Allen Altman LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Rhonda J Ambrose Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Justin C Ashmore LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Ricky B Aube LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Stuart Gipson Baber LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Timothy C Ball LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Tina M Ballard Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Mark Banker LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Jason Dale Banks Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Britt Thomas Bauer Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Marianne S Bell LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Daniel Spencer Bennett Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name John Whitfield Birdsong III Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Richardon Eugene Bivins Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name William D Boggs LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Craig C Bost Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Marty Aaron Bostic LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Scott A Bouldin LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name James Christopher Bowen LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Brent C Branham Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Robert M Branham LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Adam D Bridges Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Scott Brignac CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Stephen K Brock Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jarrett N Brown LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name William M Brown LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Brantley Alexander Burns Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jason B Burns LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Stanley William Burns Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Dennis Buse Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Zachary Bush Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name William G Calder Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Robert A Carollo FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Roy Dean Cates LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Andy Caviness LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name V Robert Clark Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name James C Coffin LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name George G Collins LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Gayland G Collins CLU ChFC LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Benjamin B Colson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Amanda Compton Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Johnnie R Copeland LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Gary Windel Couthren LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Timothy M Craig Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Kevin Ray Crites Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Daniel Alan Crozier Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name James A Crunden Jr CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Kevin M Decuir Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Jeffrey T Dennis LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Lisa W Dingler Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name George C Dobson LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Nicole Dufour Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Philip Dwight Dunn LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Laura Lee Eckert FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name J David English Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Joanna G Evans LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jeffrey S Feagans CLU LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Sean Austin Ferrell Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name A J Flagg LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Scotty L Fleming LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Susan Bledsoe Fleming LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Shane Davis Fletcher Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Darren Craig Foster Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Kim C Gerald LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Patrick Gomez CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Robert Gonzalez LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Michael Granger LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Kevin B Greene Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Ross Philip Guilbeau LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Robert Guree LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Joshua D Harden Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Arthur T Hardy Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Hershel W Harp LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Robert L Harper Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Jordan Monroe Harper Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Gregory A Harrell CASL CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Michael R Harris Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jason D Hawk Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Marius C Haydel LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Chris A Hogan Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Jeremy Holland FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Ronnie Michael Howard Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Patricia Ann Howell Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Ashtyn Dean Hudson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Clif Hutto LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Tom Jackson CLU ChFC LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Kenneth Lee James Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Alan C Johnson LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Douglas V Jones LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name George W Jones LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Lance F Jones LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Glen R Jordan LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name William R Kelley Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Richard G Kemp LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Daniel W Kopp LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Jason Latiolais Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Lloyd Patrick Lewis LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Florie J Lindsey Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Zachary Lineberry LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Austin R Little Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Samuel H Loftin CLU LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Lance Lopez Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Justin Heath Lovett LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name James Luckie LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Carl Laverne Mabry Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Cheyne Manning LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Robert Anthony McBryde LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Lonnie Preston McDaniels LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Michael McDow Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name John H McElwain LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Joshua McIntyre Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Mary Christina McManus LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Joseph H McMillan LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name James Yewing Medders FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Wesley Jennings Melton LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name John C Mericle Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Joshua Whit Miller Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Kirk William Miller LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Matthew Lewis Mills Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Jennifer Mixon Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Charles Bruce Moak LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Hailey Moody Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name R Dewitt Moore LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Stephen Landon Moore Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Kristopher Kevin Muldoon LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Gregory Edward Murphy LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Michael Naaman Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Adam Moore Nichols LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Donald M Odom Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Donald Jesup Odom Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Michael T O'Farrell Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Chris Ogden Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jeremy Ortego LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Roger Allen Palmer Jr Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Joseph Channing Parker Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Shawn Michael Pate LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Stanley Lee Peden LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Georgia D Peeler Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Michael Ray Perkins Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Ryan Perry Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Jonathan M Pettey LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Kenny Wade Phifer LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Donald M Pittman Jr LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name William R Porter Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Mark A Powell LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Zachery Todd Prothro Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Larry Edwin Pruitt Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Bradley Scott Pryor LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name David K Rabalais LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Hunter L Cockrell Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Erica Shirley Rector LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Scott Reid LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Michael D Reynolds LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Brad Dean Rhodes FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Andrew Bowen Rice Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Stephen Wesley Rikard LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Chadwick W Rizzutto Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Rodney Robbins LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Toni Lynn Rogers LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Chris Russell LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name John Casey Ryals Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Emily Sarullo Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Gary Gene Satterwhite Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name James H Sawyer LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Michael Sawyer Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Luke Scheibner LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Dan G Schilling LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Casey R Schmid Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Dara H Scotton Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Diana Lynn Self LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jarrod J Serrette LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Clint Boyce Settle Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Christina Marie Setzer Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Richard Shaw Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Micah S Shearin Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Barry William Sheets Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Ronnie Shepard LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name J Glenn Shepherd Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name W Nelson Shepherd CLU LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name David R Sherrod LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name D Royce Shivar II Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Tammy Sidden Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jason L Silver LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Andrew Simon Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Elizabeth B Simon Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Brandon D Simpson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Eddie Joe Simpson CLU LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Joseph D Sims LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name William J Sirmon III LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Stacey A Sizemore LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Tesa D Skipper Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Christopher J Slack Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Gray Slater Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Sharon Slaughter LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Bradley D Smith LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Brent Davidson Smith Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Cameron Smith Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Christopher G Smith LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Deeann Gholson Smith Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Luke Smith Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Mary Lynn Smith LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Michael Allan Smith LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Sandy E Smith Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jennifer Lynn Smith Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Stuart Smith LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Terry Smith Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Todd M Smith LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name James E Smith LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Shelby Snuggs Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Samuel Gates Sones LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Daniel Joseph Sparkman Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Brian Stamey Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Landon Stanfield Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name David O Stanford LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Gary Jack Stapleton Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Adam L Stauffer Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Tyler Stephenson LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name L Wade Stimpson Jr LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Jill S Stirewalt LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Matthew B Stone CLU LUTCF FSS ChFC FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Benjamin Braughton Strain LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Johnny R Sturgill LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Travis L Sugg Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Stephanie Lanell Swanson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Andrew Swetta LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Bobby Tedder Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name George Tenberge LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name S Edmond Terry Jr CLU LUTCF ChFC Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Tonja Irene Terry Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Darren Theriot LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name John Allbritton Thomas LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Christopher Thomas CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Steven Eric Thomas LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Lori Thomas LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Richard S Thomas II Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Geuard Brent Thompson LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Daniel John Thompson LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Richard Doyle Thurman Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Ray N Timmons Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Connie Lucille Tindle Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Stephen Tipton CLU LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Lori F Todd Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Bryant Chad Torbet Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Robert A Tracy Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jason A Trigillo Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Amy Lee Turner Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Stephen Ray Turner LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Erik J Ugi Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Julie Moehr Van Ness Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jessica Lynn Vance LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jonathan M Vlasak Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Kevin L Wade FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name William Keelan Wade Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Bryan Thomas Wages Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name John M Walker Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Patrick Walls FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Cody S Ward LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Glenn Q Warren Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Arthur W Watkins LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Richard Neal Watkins Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Martin Weaver Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Justin A Webb Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Paula N. Webb Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Suzanne B Webb LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Joshua David Weiner CLU ChFC RICP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jayme A Welch LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Robert Clinton Westerman Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name David Wettack LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Sally B Whitaker Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Charlotte K White Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name W Ken White LUTCF CLU FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Veveca Lafern White LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Nicholas R Whitledge Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Garrett James Wiatrek Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Steven Ray Wiatrek Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Tommy V Wigginton Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Chad Allen Wilborn Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Eric Lee Wilkins Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Marty Dane Wilkins LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jeremy D Willard Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name J Chris Williams LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name David Martin Williams Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Douglas C Williams Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jeffrey Lee Williams Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Scott J Williams Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Steven D Williams LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Charles O Williard III LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Victor L Williford III LUTCF FSCP Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Alan R Wilson LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Richard Tanner Wilson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name William L Wilson Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name John Tyler Wiltshire Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jeramiah Wimberly III LUTCF FSS Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name William Winders Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name James D Windley Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Kathy Ann Winters Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Stacey B Wise Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Shannon Joy Wofford Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Jason K Woodall LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Brian Woodell LUTCF FSS CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Anthony Woodlief LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Bennett King Woodruff Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Kelly Dudley Woods Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Al Worthington LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Mark Wright Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Dirk Wynne LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Johnathan Yates Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Randall T Yates LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Tim Lee Yeager LUTCF CLU Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Alisha Ann Young Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Joshua Young Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Thomas C Young Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award Multiline Award Year Milestone   Award Year Count  
Full Name Shyanne Nicole Yurrita Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Michael Robert Zieman LUTCF Company Name Southern Farm Bureau State Chapter   Local Chapter   Year 2020 Award MultiLine Award Year Milestone   Award Year Count  
Full Name Heather Guzman ChFC LUTCF Company Name Country Financial State Chapter Arizona Local Chapter Arizona Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Teresa Cheatham FIC Company Name Modern Woodmen of America State Chapter Arkansas Local Chapter Arkansas Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 12 years
Full Name Shane E. Westhoelter AEP CLU LUTCF Company Name Gateway Financial Advisors, Inc State Chapter California Local Chapter CA-Bay Area Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 10 years
Full Name Dingzhi Chen Company Name New York Life & NYLIFE Securities State Chapter California Local Chapter CA-Los Angeles Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Thomas O. Michel LACP Company Name Michel Financial Group State Chapter California Local Chapter CA-Los Angeles Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Jose RODRIGUEZ Rodriguez Jr. Company Name Optimized Financial and Insurance Services State Chapter California Local Chapter CA-Los Angeles Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 1 year
Full Name George J. Geldin RHU LUTCF Company Name Geldin Insurance Services State Chapter California Local Chapter CA-Los Angeles Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 19 years
Full Name Charles E. Pollock CLU ChFC Company Name Ted Pollock Corporation State Chapter California Local Chapter CA-San Francisco Peninsula Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 41 years
Full Name Brian D Havermann Company Name Havermann Financial Services State Chapter Colorado Local Chapter CO-Denver Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Gaffar Chowdhury Company Name First Financial Group State Chapter District of Columbia Local Chapter DC/MD/VA-Washington Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Brock T. Jolly CFP CLU ChFC CLTC CASL RICP Company Name Veritas Financial State Chapter District of Columbia Local Chapter DC/MD/VA-Washington Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 2 years
Full Name Brian J Haney CLTC CFS CIS CFBS LACP CAE Company Name The Haney Company State Chapter Maryland Local Chapter DC/MD/VA-Washington Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 7 years
Full Name Joseph C. Chalom CLU RICP LUTCF LACP Company Name Retirement Council, Inc. State Chapter Florida Local Chapter FL-Broward Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 5 years
Full Name Shams H. Merchant Company Name New York Life State Chapter Florida Local Chapter FL-Central Florida Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Keith D. Berman Company Name Thrivent State Chapter Florida Local Chapter FL-Miami Dade Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 14 years
Full Name Oscar Varona Company Name Varona Financial Group State Chapter Florida Local Chapter FL-Miami Dade Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Philip Dominic Rogero Company Name MassMutual Financial Group State Chapter Florida Local Chapter FL-Northeast Florida Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 6 years
Full Name Lisa A. James FIC Company Name Modern Woodmen of America State Chapter Florida Local Chapter FL-Northeast Florida Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Donna H. Lapton FIC Company Name Modern Woodmen of America State Chapter Florida Local Chapter Florida Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 12 years
Full Name Bryon A. Holz CLU ChFC LACP Company Name Bryon Holz & Associates State Chapter Florida Local Chapter FL-Tampa Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 25 years
Full Name Philip C. Hart LUTCF Company Name New York Life State Chapter Florida Local Chapter FL-Tampa Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Brian Holmes Company Name Peachtree Planning State Chapter Georgia Local Chapter GA-Atlanta Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 4 years
Full Name William G. Loventhal III CLU ChFC Company Name Northwestern Mutual - Goodwin, Wright State Chapter Georgia Local Chapter GA-Atlanta Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 47 years
Full Name Thomas P. Dudek Company Name Vining Financial Services, Inc. State Chapter Georgia Local Chapter GA-Atlanta Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Brian Holmes Company Name Peachtree Planning State Chapter Georgia Local Chapter GA-Atlanta Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name Daniel K. Loventhal CLU CFP ChFC Company Name Northwestern Mutual - Goodwin, Wright State Chapter Georgia Local Chapter GA-Atlanta Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 15 years
Full Name Michael J. Gaeta LUTCF CLU LACP Company Name Prudential Financial State Chapter Iowa Local Chapter IA/IL-Quad Cities Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 16 years
Full Name Ruth A. Ahnen Company Name Modern Woodmen of America State Chapter Iowa Local Chapter IA/IL-Quad Cities Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 6 years
Full Name Douglas Wilson Grenier FICF LUTCF Company Name Modern Woodmen of America State Chapter Iowa Local Chapter IA/IL-Quad Cities Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 26 years
Full Name Steven Paul Stirts FICF LUTCF FSS CLU Company Name Modern Woodmen of America State Chapter Illinois Local Chapter IA/IL-Quad Cities Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 20 years
Full Name Craig Adamson RMA CRC CRPS Company Name TrueWealthStewardship State Chapter Iowa Local Chapter IA-Eastern Iowa Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Barry C. Johnson FIC IAR LACP Company Name BJFS, LLC State Chapter Iowa Local Chapter IA-Eastern Iowa Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 5 years
Full Name Ronald A. Landherr CLU LUTCF Company Name Eastern Iowa Financial Group State Chapter Iowa Local Chapter IA-Eastern Iowa Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 43 years
Full Name Christopher R. Landherr JD Company Name Eastern Iowa Financial Group State Chapter Iowa Local Chapter IA-Eastern Iowa Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name Timothy J. O'Loughlin FIC Company Name Modern Woodmen of America State Chapter Iowa Local Chapter IA-Eastern Iowa Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 30 years
Full Name R. Venkatraman CRPC CFS MBA Company Name Venkat and Associates State Chapter Illinois Local Chapter IL-Chicagoland Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 33 years
Full Name Mark Freeman CLU Company Name Northwestern Mutual State Chapter Illinois Local Chapter IL-Chicagoland Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 13 years
Full Name Daniel C. Pearson Company Name Northwestern Mutual Financial Network State Chapter Illinois Local Chapter IL-Chicagoland Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 31 years
Full Name John W. Wheeler Jr. CFP CLU ChFC CRPC LACP CLTC Company Name Mass Mutual Texas Gulf Coast State Chapter Illinois Local Chapter IL-Chicagoland Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 18 years
Full Name Dennis A. Prentice LUTCF CSA RFC Company Name Prentice & Associates State Chapter Illinois Local Chapter IL-Chicagoland Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 22 years
Full Name Hieu T. Tran LUTCF Company Name Country Financial State Chapter Illinois Local Chapter IL-Chicagoland Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 4 years
Full Name Dennis A. Prentice LUTCF CSA RFC Company Name Prentice & Associates State Chapter Illinois Local Chapter IL-Chicagoland Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 22 years
Full Name Melissa B. Wolfe Company Name Country Financial State Chapter Illinois Local Chapter Illinois Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Nathan Turner Company Name Country Financial State Chapter Illinois Local Chapter Illinois Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 5 years
Full Name Natasha L. Stearns Company Name Country Financial State Chapter Illinois Local Chapter Illinois Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 6 years
Full Name Nathan Turner Company Name Country Financial State Chapter Illinois Local Chapter Illinois Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name Natasha L. Stearns Company Name Country Financial State Chapter Illinois Local Chapter Illinois Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 6 years
Full Name Pat. A Mammoser Company Name Country Financial State Chapter Illinois Local Chapter Illinois Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 6 years
Full Name David J. Powell CLU ChFC CFP Company Name David J. Powell & Assoc State Chapter Kansas Local Chapter KS-Wichita Year 2020 Award Health & Employee Benefits Award Year Milestone 1 Award Year Count 15 years
Full Name Mark J. Cote Company Name Modern Woodmen of America State Chapter Maine Local Chapter Maine Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name Justin I. Skarie Company Name Country Financial State Chapter Minnesota Local Chapter Minnesota Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 1 year
Full Name Don Chamberlin Company Name American Equity State Chapter Missouri Local Chapter MO-Saint Louis Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Kelly R. Darby Company Name Modern Woodmen of America State Chapter Missouri Local Chapter MO-Saint Louis Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name North Central Jersey Chapter Company Name NAIFA-North Central Jersey State Chapter New Jersey Local Chapter NJ-North Central Jersey Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Melvin M. Adams LUTCF Company Name New York Life State Chapter Texas Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 31 years
Full Name Melinda (Myndi) Aven CLU Company Name Northwestern Mutual Financial Network State Chapter Indiana Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 11 years
Full Name Richard A. Balch CFP CLU RICP Company Name Woodmen Financial Resources State Chapter Wisconsin Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 7 years
Full Name Gregory W. Boehne Company Name Boehne Financial Group State Chapter Missouri Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 12 years
Full Name Peter B. Bondioli CLU ChFC Company Name Northwestern Mutual State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 44 years
Full Name Matthew R. Carothers CLU CHFC CFP Company Name Northwestern Mutual Financial Network State Chapter Indiana Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 27 years
Full Name Matthew E. Chalmers ChFC CLU RICP LACP Company Name Decker Financial Group State Chapter Texas Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 11 years
Full Name Andy Chatham Company Name Eight Oaks Financial and Insurance Services State Chapter California Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 3 years
Full Name Christina I. Collins CFP CPWA ChFC Company Name Northwestern Mutual State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 8 years
Full Name James DesRocher Company Name TrueView Financial State Chapter Massachusetts Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Alan D. Deuel CLU ChFC MBA Company Name Finger Lakes Financial Services, Inc State Chapter New York Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 10 years
Full Name James Williard Eaton CLU LUTCF RFC Company Name Prudential Financial State Chapter Maryland Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 13 years
Full Name David J. Grookett CLU ChFC Company Name David J. Grookett, CLU, ChFC State Chapter South Carolina Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 10 years
Full Name Allan G. Hancock CLU ChFC Company Name The Hancock Group, Inc. State Chapter Pennsylvania Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 42 years
Full Name Thomas A. Haunty CFP RHU REBC Company Name Securian Financial Network State Chapter Wisconsin Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 33 years
Full Name Darby I. Heidemann CRPS CLU CHFC Company Name Northwestern Mutual State Chapter Idaho Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 9 years
Full Name Gary F. Heuer FIC Company Name Pinnacle Financial State Chapter Oregon Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 19 years
Full Name Randall A. Hoover ChFC REBC CLU Company Name Sigma Financial Corp State Chapter Michigan Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 7 years
Full Name G. Ward Keever IV CLU ChFC RHU Company Name Covenant Wealth Strategies State Chapter Delaware Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 7 years
Full Name Craig M. Kilmer Company Name The Principal Financial Group State Chapter Pennsylvania Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 16 years
Full Name Lance B. Kolbet FSCP RHU REBC Company Name University Financial Group State Chapter Idaho Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 18 years
Full Name Kyle Lillie LUTCF Company Name Insurance Services Northwest State Chapter Oklahoma Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 8 years
Full Name Bronwyn L. Martin MBA CLU ChFC Company Name Martin's Financial Consulting Group State Chapter Maryland Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 2 years
Full Name Wade A. McFee CLU ChFC Company Name McFee Financial Group State Chapter Minnesota Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 21 years
Full Name Timothy I. Michaels RFP LACP Company Name Family Wealth Counseling Group State Chapter Connecticut Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 4 years
Full Name Kevin J. Mulqueen CLU CFP ChFC Company Name New York Life State Chapter New York Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count years
Full Name Kathleen E. Owings LACP Company Name Westbilt Financial Group State Chapter Colorado Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 3 years
Full Name Patrick J. Ramaekers CLU CFS Company Name P. J. Ramaekers & Associates, Inc. State Chapter Nebraska Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 49 years
Full Name Nicholas J. Ramaekers LUTCF CFS Company Name P.J. Ramaekers & Assoc Inc. State Chapter Nebraska Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 25 years
Full Name LeGrand S. Redfield CLU ChFC CFP Company Name Asset Management Group, Inc. State Chapter Connecticut Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 25 years
Full Name Luke Daniel Russell AAMS AIF LACP Company Name Upstream Investment Partners State Chapter Michigan Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Randall B. Scholl CLTC Company Name Northwestern Mutual State Chapter Wisconsin Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 11 years
Full Name Sherry S. Sheppard CLTC FIC Company Name Thrivent State Chapter South Carolina Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 4 years
Full Name Dave Skutnik AIF RICP LUTCF LACP Company Name Charter Financial State Chapter Nebraska Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 11 years
Full Name Stephen R. Todd CFBS Company Name The Todd Group State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 35 years
Full Name Nathan A. Way CLTC ChFC Company Name Novity Wealth Solutions State Chapter New York Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Harvey A. Brode CLU ChFC LIC Company Name Brode Financial Group Inc. State Chapter Michigan Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 49 years
Full Name Alan L. Davis LUTCF LACP Company Name Farmers Insurance Group State Chapter Ohio Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 2 years
Full Name Cindy A. Doyle Company Name Cindy Doyle Agency - State Farm Ins State Chapter Tennessee Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 14 years
Full Name Thomas R. Ehlinger LUTCF Company Name American Family Insurance State Chapter Minnesota Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 1 year
Full Name Kacey DG Thomas Company Name Kacey D G Thomas Prof Corp State Chapter Nevada Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 2 years
Full Name Mike Grandgeorge RICP LACP Company Name American National Insurance Company State Chapter Iowa Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 1 year
Full Name Jamie Imus ChFC Company Name COUNTRY Financial State Chapter Washington Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 3 years
Full Name Jamie Imus ChFC Company Name COUNTRY Financial State Chapter Washington Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 3 years
Full Name Priscilla G. King LUTCF FSCP LILI Company Name Shelter Life Insurance Co State Chapter Mississippi Local Chapter None Year 2020 Award Multiline Award Year Milestone 1 Award Year Count 5 years
Full Name Marilyn P. Lewis CLU ChFC CASL Company Name Marilyn Lewis State Farm State Chapter Nevada Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 27 years
Full Name Marc V. Lewis LUTCF FSS CSD Company Name Marc Lewis Agency State Chapter Tennessee Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 1 year
Full Name Melvin M. Adams LUTCF Company Name New York Life State Chapter Texas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 31 years
Full Name Elisha Aharon Aharon LACP LUTCF Company Name Enduring Insurance Solutions State Chapter North Carolina Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name Ronald A. Bartlett, EA CFF LACP Company Name Ronald A. Barlett & Associates, LTD State Chapter New York Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 10 years
Full Name Vera W. Braswell CLU ChFC RICP Company Name New York Life State Chapter North Carolina Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 31 years
Full Name Thomas K. Brueckner CLTC Company Name Senior Financial Resources, Inc. State Chapter New Hampshire Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 9 years
Full Name Christopher J. Cain CLU Company Name Cain Associates Financial Group State Chapter Vermont Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 45 years
Full Name Dee K. Carter CLU ChFC CSA Company Name Carter Financial Group State Chapter Texas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 12 years
Full Name Thakor K. Champaneria Company Name New York Life State Chapter Tennessee Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 25 years
Full Name Timothy L. Cope Company Name NFP State Chapter Vermont Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 26 years
Full Name James R Coviello CLU ChFC Company Name Northwestern Mutual State Chapter North Carolina Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 26 years
Full Name Alan L. Davis LUTCF LACP Company Name Farmers Insurance Group State Chapter Ohio Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Lyle A. Deo CLU ChFC CLTC Company Name First Financial Equity Corporation State Chapter Arizona Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 42 years
Full Name Cindy A. Doyle Company Name Cindy Doyle Agency - State Farm Ins State Chapter Tennessee Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 14 years
Full Name Allan Louis Dunlap LUTCF AIF Company Name The Dunlap Group State Chapter Texas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 29 years
Full Name Helen Y. Feng Company Name NYL State Chapter California Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Randy S. Fine LUTCF LACP Company Name Robert Fine & Associates State Chapter Massachusetts Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 21 years
Full Name Barry Finn Company Name Jaraedi Financial Group State Chapter New Jersey Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Kevin D. Frost CLU ChFC Company Name Northwestern Mutual State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 21 years
Full Name RYAN GARNTO Company Name New York Life State Chapter Georgia Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Richard A. Gurdjian CLU ChFC Company Name Gurdjian Insurance Group, Inc. State Chapter Michigan Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 44 years
Full Name Thomas A. Haunty CFP RHU REBC Company Name Securian Financial Network State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 33 years
Full Name Lawrence Jay Holzberg LUTCF LACP Company Name Fortis Lux Financial State Chapter New York Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Daniel L. Hooker MBA LUTCF FICF Company Name Knights of Columbus State Chapter New York Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Jamie Imus ChFC Company Name COUNTRY Financial State Chapter Washington Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Vicente J.A. Iniguez Company Name New York Life State Chapter Arizona Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Russell L. Jackson Jr. CLU Company Name Pierson & Fendley Insurance Agency, LLC State Chapter Texas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name William C. Janke Company Name NC Farm Bureau/Johnston County State Chapter North Carolina Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Brent A. Jones LUTCF LACP Company Name JONES FINANCIAL DESIGN State Chapter Colorado Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name Jenny Ong Kho CLU ChFC Company Name Geater New York General Office State Chapter New York Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 27 years
Full Name Helen O. Kho CLU CLTC RICP Company Name Greater New York General Office State Chapter New York Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 29 years
Full Name Bradley T. Kinoshita MSFS CLU ChFC Company Name Stan A. Kinoshita & Assoc., Inc. State Chapter Hawaii Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 22 years
Full Name Lance B. Kolbet FSCP RHU REBC Company Name University Financial Group State Chapter Idaho Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 18 years
Full Name Aron P. Levy LACP Company Name New York Life State Chapter Massachusetts Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Marilyn P. Lewis CLU ChFC CASL Company Name Marilyn Lewis State Farm State Chapter Nevada Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 27 years
Full Name Annette E. Lillie CLU LUTCF Company Name Insurance Services Northwest State Chapter Oklahoma Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 25 years
Full Name Kyle Lillie LUTCF Company Name Insurance Services Northwest State Chapter Oklahoma Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Krishna P Lohani Company Name Nylife Securities Llc State Chapter New Jersey Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Hien Luong LUTCF Company Name Hien Luong Agency State Chapter Washington Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Peter Robert Magni LUTCF Company Name Guardian Life State Chapter Massachusetts Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 27 years
Full Name Harpreet Parmar Company Name king State Chapter Washington Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Jose J. Perez LUTCF Company Name Legacy Insurance & Investment Group LLC State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Mary L. Place LUTCF Company Name New York Life State Chapter Nebraska Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Michael Polin Company Name Ameritas State Chapter Pennsylvania Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name Nicholas J. Ramaekers LUTCF CFS Company Name P.J. Ramaekers & Assoc Inc. State Chapter Nebraska Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 25 years
Full Name Patrick J. Ramaekers CLU CFS Company Name P. J. Ramaekers & Associates, Inc. State Chapter Nebraska Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 49 years
Full Name Robert J. Reinert CLTC Company Name Northwestern Mutual State Chapter Iowa Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Lawrence F. Riegner CLU ChFC LUTCF Company Name Lawrence F Riegner State Chapter Florida Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 25 years
Full Name Cameron J. Rindal Company Name New York Life State Chapter Montana Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Daniel L. Rust LUTCF RICP Company Name State Farm Insurance Companies State Chapter Montana Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 21 years
Full Name Christopher J. Seivert Company Name Seivert Agency State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 28 years
Full Name Lawrence L. Shafier CLU ChFC Company Name Prudential Financial State Chapter New York Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 31 years
Full Name Jeffrey R. Shreeves Company Name New York Life State Chapter Nebraska Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 16 years
Full Name Scott E. Slusser MBA Company Name New York Life State Chapter Washington Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name R. Larry Smith LUTCF LACP Company Name R. Larry Smith & Associates Insurance Agency State Chapter Tennessee Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 34 years
Full Name Thomas G. Straub Company Name The Straub Group, LLC State Chapter New Jersey Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 54 years
Full Name Kari K. Stuckel LUTCF CLTC Company Name Thompson & Assoc Inc. State Chapter Iowa Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Eric S. Studley Company Name Eric S. Studley & Associates, Inc. State Chapter New York Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Stephen R. Todd CFBS Company Name The Todd Group State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 35 years
Full Name Will N. Wilson MSFS CLU ChFC Company Name Wilson Financial Group State Chapter Indiana Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 39 years
Full Name Stacey M. Wisman CLU ChFC Company Name MassMutual Arizona State Chapter Arizona Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name Keith J. Wolff CFP CLU Company Name Wolff Financial Group, LLC State Chapter Connecticut Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count years
Full Name James T. Kelley Company Name Alfa Insurance State Chapter Alabama Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 13 years
Full Name Henry C. Payne Company Name Alfa Insurance State Chapter Mississippi Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 7 years
Full Name Laurie A. Adams CFP CLU LUTCF Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 16 years
Full Name Andrew K. Herman Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Timothy Marriott CLU ChFC Company Name Tim Marriott Insurance Agency State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 2 years
Full Name Frederick W. Witte LUTCF Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 30 years
Full Name Chris Bale Company Name Country Financial State Chapter Minnesota Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 9 years
Full Name Marty D. Host Company Name Country Financial State Chapter Minnesota Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 8 years
Full Name Scott A. Nasca LUTCF Company Name Country Financial State Chapter Arizona Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 11 years
Full Name Scott F. Bennett CLF LUTCF Company Name North Phoenix Agency State Chapter Arizona Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 6 years
Full Name Michael R. Huschen FSCP Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 10 years
Full Name Rhett Coatney Company Name Country Ins. & Fin. Svcs. State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 5 years
Full Name Timothy J. Hartnell Company Name New Lenox State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 8 years
Full Name Steven T. Thomson Company Name Steven Thomson Financial Services State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 2 years
Full Name John D. Zaiser CLF LACP Company Name Country Insurance & Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 6 years
Full Name Reg D. Aldrich Company Name Country Financial State Chapter Oklahoma Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 3 years
Full Name Jeffrey L. Ludwick Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 9 years
Full Name Scott L. Jackson Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 6 years
Full Name Matthew R. Duffy Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 11 years
Full Name Paula K. Simmons LUTCF ChFC CFP Company Name Paula Simmons Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 14 years
Full Name Matthew W. Taggart Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 9 years
Full Name Clark Burge Company Name Country Financial State Chapter Georgia Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Brad Wurth Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 5 years
Full Name Teresa L. Robinson Company Name TL Robinson Financial Services, LLC State Chapter Arizona Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 4 years
Full Name Brett R Riekena Company Name Brett Riekena Agency - COUNTRY Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Jason D. Percha Company Name Country Financial State Chapter Colorado Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 5 years
Full Name Matthew Todd Potts Company Name Country Insurance State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 8 years
Full Name Marlon M. Eilts Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 5 years
Full Name Matthew Seidel IAR Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Rian Kilgoar-Chin Company Name Country Financial State Chapter Nevada Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 7 years
Full Name Jacob R Hankins Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Kristofer G. Goergen Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 3 years
Full Name John R. Kapelac III Company Name Country Financial State Chapter Washington Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 7 years
Full Name Sarah Heller Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Cary Jason Hendrickson Company Name St. Clair-Clinton Agency State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Tony Etnier Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name Joey Boente Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Financial Advising and Investments Award Year Milestone 0 Award Year Count 1 year
Full Name John D. Zaiser CLF LACP Company Name Country Insurance & Financial State Chapter Illinois Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 6 years
Full Name Jeffrey L. Ludwick Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 9 years
Full Name Diana L. Hoverson Company Name Diana L. Hoverson Agency State Chapter North Dakota Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 6 years
Full Name Cameron Y. Parr Company Name Cameron Parr Agency State Chapter Illinois Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 2 years
Full Name Erik D. Peterson LUTCF Company Name Country Financial State Chapter Minnesota Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count years
Full Name Jamie Imus ChFC Company Name COUNTRY Financial State Chapter Washington Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 3 years
Full Name Ryan David Grams ISR Company Name Country Ins. & Fin. Svcs. State Chapter Washington Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 8 years
Full Name Michael J. Trupia Company Name Country Financial State Chapter Oklahoma Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 7 years
Full Name John R. Kapelac III Company Name Country Financial State Chapter Washington Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 7 years
Full Name Guy H. Percy Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 12 years
Full Name Dustin M. Sain Company Name Country Financial State Chapter Oregon Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 9 years
Full Name Luke Ortgessen CFP Company Name Country Financial State Chapter Colorado Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 6 years
Full Name Patrick Sams Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Multiline Award Year Milestone 1 Award Year Count 10 years
Full Name Jeremy Chapman Company Name Southern Oregon State Chapter Oregon Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 4 years
Full Name Steven T. Thomson Company Name Steven Thomson Financial Services State Chapter Illinois Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 2 years
Full Name James J. Carlson Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count years
Full Name Timothy A. McLain LUTCF FSS Company Name The McLain Agency, P.C. State Chapter Alabama Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 8 years
Full Name Keith A. Ross Company Name Keith Ross Insurance Agency Inc. State Chapter Georgia Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 1 year
Full Name Kent S. Kallander Company Name Anchorage Agency State Chapter Alaska Local Chapter None Year 2020 Award Multiline Award Year Milestone 1 Award Year Count 10 years
Full Name Jodi J. Schmidt Company Name Country Financial State Chapter North Dakota Local Chapter None Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 4 years
Full Name Michelle Christina Morford Company Name Country Financial State Chapter Oregon Local Chapter None Year michelle.morford@countryfinancial.com Award Multiline Award Year Milestone 2020 Award Year Count Michelle_Morford_M_63386514
Full Name Laurie A. Adams CFP CLU LUTCF Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 16 years
Full Name Timothy Marriott CLU ChFC Company Name Tim Marriott Insurance Agency State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Frederick W. Witte LUTCF Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 30 years
Full Name Chris Bale Company Name Country Financial State Chapter Minnesota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 9 years
Full Name Michael R. Huschen FSCP Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 10 years
Full Name Timothy J. Hartnell Company Name New Lenox State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Steven T. Thomson Company Name Steven Thomson Financial Services State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name John D. Zaiser CLF LACP Company Name Country Insurance & Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 6 years
Full Name Reg D. Aldrich Company Name Country Financial State Chapter Oklahoma Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Jeffrey L. Ludwick Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 9 years
Full Name Scott L. Jackson Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 6 years
Full Name Paula K. Simmons LUTCF ChFC CFP Company Name Paula Simmons Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 14 years
Full Name Clark Burge Company Name Country Financial State Chapter Georgia Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Cameron Y. Parr Company Name Cameron Parr Agency State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Michael J. White LUTCF Company Name Country FInancial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 11 years
Full Name Brian Donne Company Name Mid Willamette State Chapter Oregon Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 7 years
Full Name Frederick Derocher Company Name Country Financial - Greater Milwaukee State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Donald W. Warnke CLU ChFC CASL Company Name The Warnke Agency State Chapter Alabama Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 7 years
Full Name Brad Wurth Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name Brad F. Meinhart Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Jason D. Percha Company Name Country Financial State Chapter Colorado Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name Matthew Todd Potts Company Name Country Insurance State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Eric D. Lapan Company Name McLean Agency State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 7 years
Full Name Tobin C. Search CLU LUTCF Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 16 years
Full Name James J. Carlson Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 17 years
Full Name Matthew Seidel IAR Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Theresa M. Richards CFP RICP LUTCF Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 11 years
Full Name Ryan David Grams ISR Company Name Country Ins. & Fin. Svcs. State Chapter Washington Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Christopher M. Mueller Company Name Country Insurance Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Rian Kilgoar-Chin Company Name Country Financial State Chapter Nevada Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 7 years
Full Name Thomas M. Edler Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name K. Duane Jones Company Name Duane Jones Agency State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Chad Ringler Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name W. Kevin Berryman FIC LUTCF Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Kerry Dean Wickler Company Name Country Life Insurance Co. State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 7 years
Full Name Jayme Jordan Hicks Company Name Country Financial- Jordan Hicks State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Julie Hale Miller LACP Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Tony Woelfel LUTCF RICP Company Name Country Financial State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name Jacob R Hankins Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Michael J. Trupia Company Name Country Financial State Chapter Oklahoma Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 7 years
Full Name Michael J. Rich Company Name Country Ins. & Fin. Services State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Cheryl L. Zanders Company Name Country Ins. & Fin. Services State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 18 years
Full Name Debbie D. Derenski Company Name Country Insurance State Chapter Oregon Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Jason Simac CFP Company Name Southern Wisconsin State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name John R. Kapelac III Company Name Country Financial State Chapter Washington Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 7 years
Full Name Ferrell SHAUN O'Quinn RICP Company Name O'Quinn & Associates, INC State Chapter Georgia Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Renia Holley FSS Company Name COUNTRY Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Sarah Heller Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Guy H. Percy Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 12 years
Full Name Nicholas Simon Company Name Country Financial State Chapter Minnesota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Jon Fesler Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Jeff Lauritzen Company Name Country Financial - Madison State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Elizabeth A. Houser Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Robert C. Stelling Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 6 years
Full Name Keith A. Ross Company Name Keith Ross Insurance Agency Inc. State Chapter Georgia Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Brian J. Holmes CLU ChFC RICP Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Jacob P. Donsbach Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name Aubrey Michael Wheeler Company Name The Wheeler Agency Inc. State Chapter Georgia Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name Don Crandell CFP LUTCF Company Name Country Financial State Chapter Arizona Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name John C. Reinneck Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Dave Gross Company Name Northern Lights State Chapter North Dakota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Luther T. Stromquist FSS LUTCF MBA Company Name Country Financial State Chapter Colorado Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Patrick Sams Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 10 years
Full Name Kent S. Kallander Company Name Anchorage Agency State Chapter Alaska Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 10 years
Full Name Tina Olroyd Company Name Country Insurance State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name W. Curtis Grant Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name Henry Lee Niebrugge Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 9 years
Full Name Rick J. Passow Company Name Country Financial State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 19 years
Full Name Todd P. Zimlich LUTCF ChFC Company Name Kansas Financial Resources State Chapter Kansas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 24 years
Full Name Gary Norman Chaney CLU Company Name Kansas City Life Insurance Company State Chapter Arkansas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 39 years
Full Name Scott B. Hunsicker LUTCF ChFC CLU Company Name Kansas Financial Resources State Chapter Kansas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 33 years
Full Name Ralph V. Allen LUTCF CLU ChFC Company Name Whittenburg Wealth Managment State Chapter Utah Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 15 years
Full Name Mark R. Matulia CLU CHFC Company Name Matulia Financial Services State Chapter Georgia Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 19 years
Full Name John J. Meneely Jr. LUTCF Company Name Lifetime Financial Group State Chapter Nebraska Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Thomas R. Varner Company Name Utz Agency State Chapter Pennsylvania Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Marshall Matulia Company Name Matulia Financial Services State Chapter Georgia Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Donald K. Reid Company Name Kansas City Life Insurance Company State Chapter Missouri Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 19 years
Full Name Brady Struchen Company Name Millang Financial Group, LLC. State Chapter Iowa Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Richard K. S. Lee LUTCF Company Name Kansas City Life Ins/Consol State Chapter Washington Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Terry L. Armstrong FIC LUTCF Company Name Modern Woodmen of America State Chapter Florida Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 31 years
Full Name Edward J. Arthur FIC Company Name Modern Woodmen of America State Chapter Michigan Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name Kevin J. A. Bakko LUTCF FIC Company Name Bakko Agency State Chapter North Dakota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 24 years
Full Name Andrew Bartling FIC LACP Company Name Modern Woodmen of America State Chapter South Dakota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 9 years
Full Name Kenneth A. Beer FICF Company Name Modern Woodmen of America State Chapter South Dakota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 17 years
Full Name Michael J. Bernard FIC CFFM CLF Company Name Modern Woodmen of America State Chapter Oregon Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 7 years
Full Name Ryan P. Bowling FIC MBA Company Name Modern Woodmen of America State Chapter Ohio Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Lee A. Bowman Jr. FIC Company Name Modern Woodmen of America State Chapter Missouri Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 15 years
Full Name Gregory A. Boyce FIC LUTCF CASL RICP CLU ChFC Company Name Modern Woodmen of America State Chapter Ohio Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 29 years
Full Name Grace Braatz-Opper FIC FICF Company Name Modern Woodmen of America State Chapter Michigan Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Jere S. Brownlow FIC Company Name Modern Woodmen Of America State Chapter Georgia Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 11 years
Full Name Randy Canales LUTCF FICF Company Name Modern Woodmen of America State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 23 years
Full Name Leonard Cannova FIC Company Name Modern Woodmen of America State Chapter Florida Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name Sonya B. Cardwell FIC Company Name Modern Woodmen of America State Chapter Kentucky Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 12 years
Full Name Tahesia C. Carter FIC Company Name Modern Woodmen of America State Chapter North Carolina Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name B. Shane Catlett Company Name Modern Woodmen of America State Chapter Tennessee Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Justin R. Claar FIC Company Name Cassady Agency State Chapter Pennsylvania Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 9 years
Full Name Rick R. Claar FIC Company Name Modern Woodmen of America State Chapter Pennsylvania Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 29 years
Full Name Barbara R. Coats MBA FICF Company Name Modern Woodmen of America State Chapter Mississippi Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name Hank O. Cochran Jr. Company Name Modern Woodmen of America State Chapter Mississippi Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 28 years
Full Name Michael S. Courtemanche FIC LUTCF Company Name Courtemanche State Chapter Maine Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 20 years
Full Name Brett Arthur Cropsey FIC Company Name Modern Woodmen of America State Chapter Michigan Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 7 years
Full Name Brian C. Denney FICF Company Name Brian Denney Agency State Chapter Georgia Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Letitia M. DeZordo-Menefee FIC LUTCF MDRT Company Name Modern Woodmen of America State Chapter Ohio Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 27 years
Full Name Robert L. Dickinson FIC Company Name Modern Woodmen of America State Chapter Oklahoma Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 16 years
Full Name Steven Eaton FIC Company Name Modern Woodmen of America State Chapter Mississippi Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Rick A. Erickson FIC FSCP Company Name Modern Woodmen of America State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 6 years
Full Name Charles M. Frauendienst FIC Company Name Modern Woodmen of America State Chapter Minnesota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 43 years
Full Name Lisa M. Garver FIC LUTCF RHU Company Name Modern Woodmen of America State Chapter Illinois Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 14 years
Full Name Diane M. Gearlds FIC LUTCF Company Name Modern Woodmen of America State Chapter Kentucky Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 25 years
Full Name Candice L. Getting FIC Company Name Modern Woodmen of America State Chapter South Dakota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 6 years
Full Name Corey Greene FICF LUTCF Company Name Modern Woodmen of America State Chapter South Carolina Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Stephen E. Grice FICF Company Name Modern Woodmen Of America State Chapter Michigan Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 21 years
Full Name Donald W. Haynes Company Name Modern Woodmen of America State Chapter South Dakota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 13 years
Full Name Lynn F. Henderson Company Name Modern Woodmen of America State Chapter Georgia Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 16 years
Full Name Janet K. Hill FIC Company Name Modern Woodmen of America State Chapter Kentucky Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 20 years
Full Name Thomas R. Holmes FICF LUTCF Company Name Modern Woodmen of America State Chapter Michigan Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 9 years
Full Name Staci Lynne Irwin FIC Company Name Modern Woodmen of America State Chapter Tennessee Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Jarrett T. Jackson FICF Company Name Modern Woodmen of America State Chapter Texas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Karla Renay Johnson FIC Company Name Modern Woodmen Of America State Chapter South Dakota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 13 years
Full Name Kayla Jean Kanas Company Name Modern Woodmen of America State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Sara S. Karweick FIC Company Name Modern Woodmen of America State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 9 years
Full Name Charles Mitchell King FICF RICP Company Name Modern Woodmen of America State Chapter Michigan Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name Steven G. Kramer FSS FIC LUTCF Company Name Modern Woodmen of America State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 12 years
Full Name Donnie Wayne Lance FICF CLU ChFC Company Name Modern Woodmen of America State Chapter Arkansas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 15 years
Full Name Landon Todd Landry Company Name Modern Woodmen of America State Chapter Texas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 10 years
Full Name Brian D. Lauer LUTCF FIC CMFC Company Name Lauer Financial Services State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 26 years
Full Name Morgan A. Lavender FIC Company Name Modern Woodmen of America State Chapter Alabama Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name John Luis Lusignan FIC Company Name Modern Woodmen of America State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name Tobin L. Mason CFP FIC Company Name Modern Woodmen of America State Chapter South Dakota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 12 years
Full Name Tamela Lynne Matuska FIC FR Company Name Modern Woodmen of America State Chapter South Dakota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 7 years
Full Name Patrice M. McCann-Koerselman FICF CLU cHfc Company Name Modern Woodmen of America State Chapter North Dakota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 24 years
Full Name Marsha McKinnie FIC Company Name Modern Woodmen of America State Chapter Arkansas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 15 years
Full Name Larry D. Milburn LUTCF FIC Company Name Martin Agency State Chapter Kentucky Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 14 years
Full Name Lisa Minardi Company Name Modern Woodmen of America State Chapter California Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 7 years
Full Name JoLynne Mitchell Company Name Modern Woodmen of America State Chapter Kansas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name Kevin P. Monroe CLU ChFC FIC Company Name Modern Woodmen of America State Chapter Maine Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 24 years
Full Name Matthew T. Moore LUTCF FIC CLU Company Name Modern Woodmen of America State Chapter Ohio Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 13 years
Full Name Francisco Morales Jr. FIC LUTCF Company Name Modern Woodmen of America State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 36 years
Full Name Lee Allen Moser FICF Company Name Modern Woodmen of America State Chapter Michigan Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 6 years
Full Name Joshua Adam Muche Company Name Modern Woodmen of America State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 7 years
Full Name Jonathan J. Nelson FIC Company Name Modern Woodmen of America State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name Michael M. Norman FIC Company Name Modern Woodmen of America State Chapter Florida Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 6 years
Full Name Douglas M. Olm LUTCF FIC Company Name Modern Woodmen of America State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 28 years
Full Name Jacob C. Ottinger FIC Company Name Modern Woodmen of America State Chapter Tennessee Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 22 years
Full Name Kim L. Pelkey FICF LUTCF Company Name Modern Woodmen of America State Chapter Maine Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 19 years
Full Name David C. Pereira CFP CLU ChFC Company Name Modern Woodmen of America State Chapter New Hampshire Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 10 years
Full Name Samuel Sean Saied FIC Company Name Modern Woodmen of America State Chapter Texas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 10 years
Full Name Samuel George Saied FICF Company Name Modern Woodmen of America State Chapter Texas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 28 years
Full Name Todd M. Selmon FICF Company Name Modern Woodmen of America State Chapter Texas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 13 years
Full Name Jessica Semrow FIC Company Name Modern Woodmen of America State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name Christine Smith FIC Company Name Modern Woodmen of America State Chapter Wisconsin Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Jennifer L Stamm Company Name Modern Woodmen of America State Chapter Indiana Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Billy Michael Stinson Company Name Modern Woodmen of America State Chapter Kentucky Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name Robert J. Stransky FICF Company Name Modern Woodmen of America State Chapter Colorado Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Maryann Tudor Company Name Modern Woodmen of America State Chapter Maine Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 13 years
Full Name Shane Vetch Company Name Modern Woodmen of America State Chapter South Dakota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name Lynn J. Walstad FIC Company Name Modern Woodmen of America State Chapter South Dakota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 11 years
Full Name Kevin E. Watts CLU ChFC CASL Company Name Modern Woodmen of America State Chapter South Dakota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 6 years
Full Name Robert L. Weisbeck LUTCF FIC Company Name Modern Woodmen of America State Chapter South Dakota Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 32 years
Full Name Gail Ann Woodruff LUTCF FICF Company Name Modern Woodmen of America State Chapter Michigan Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 25 years
Full Name Curtis S. Woods CLU ChFC LUTCF Company Name Modern Woodmen of America State Chapter Arkansas Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 30 years
Full Name Carson Wooster Company Name Modern Woodmen of America State Chapter Oklahoma Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 4 years
Full Name Harold E. Zeller LUTCF FIC Company Name Modern Woodmen of America State Chapter Ohio Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 27 years
Full Name Eric Kent Cooper LUTCF Company Name Securian Financial State Chapter Indiana Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 25 years
Full Name C Neil Stalter Company Name Diamond State Financial Group State Chapter Delaware Local Chapter None Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 3 years
Full Name Cindy Samuels LACP Company Name Insurance Concepts of Nevada State Chapter Nevada Local Chapter None Year 2020 Award Health & Employee Benefits Award Year Milestone 1 Award Year Count 5 years
Full Name Alex S. Edmisten CLU FSS LUTCF CBIA Company Name LifeStore Insurance State Chapter North Carolina Local Chapter None Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 3 years
Full Name Ike Stone Trotter CLU RICP ChFC Company Name Ike Trotter Agency, LLC State Chapter Mississippi Local Chapter None Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 24 years
Full Name Eddie F. Anderson LUTCF CLU Company Name Hawkins Harrison Insurance State Chapter Missouri Local Chapter None Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 9 years
Full Name Eric S. Studley Company Name Eric S. Studley & Associates, Inc. State Chapter New York Local Chapter None Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 8 years
Full Name Jeremy D. Tyler LUTCF ChFC Company Name 417 Insurance & Investments State Chapter Missouri Local Chapter None Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 8 years
Full Name Lance B. Kolbet FSCP RHU REBC Company Name University Financial Group State Chapter Idaho Local Chapter None Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 18 years
Full Name Heather Ashworth Failla Company Name Modern Woodmen Fraternal Financial State Chapter Georgia Local Chapter None Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 1 year
Full Name Annette E. Lillie CLU LUTCF Company Name Insurance Services Northwest State Chapter Oklahoma Local Chapter None Year 2020 Award Health & Employee Benefits Award Year Milestone 1 Award Year Count 25 years
Full Name Chad Levis Company Name CAL Financial State Chapter Minnesota Local Chapter None Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 1 year
Full Name Jamie Imus ChFC Company Name COUNTRY Financial State Chapter Washington Local Chapter None Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 3 years
Full Name Kyle Lillie LUTCF Company Name Insurance Services Northwest State Chapter Oklahoma Local Chapter None Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 8 years
Full Name Rolando G. Barrera Company Name Roland Barrera Insurance State Chapter Texas Local Chapter None Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 1 year
Full Name Michael Alan Rudolph LTCP Company Name New York Life State Chapter Ohio Local Chapter OH-Cincinnati Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 5 years
Full Name Robert R. Schroth LUTCF Company Name Simmons Financial Group State Chapter Oregon Local Chapter Oregon Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 27 years
Full Name Stephen Robert DiOrio LUTCF Company Name DiOrio Ins. & Fin. Svcs Inc State Chapter Pennsylvania Local Chapter PA-Philadelphia Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 1 year
Full Name Stephen Robert DiOrio LUTCF Company Name DiOrio Ins. & Fin. Svcs Inc State Chapter Pennsylvania Local Chapter PA-Philadelphia Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name David J. Fazzini LUTCF Company Name Ameritas State Chapter Pennsylvania Local Chapter PA-Philadelphia Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 23 years
Full Name Francis S. Hennessey LUTCF ChFC Company Name Ameritas State Chapter Pennsylvania Local Chapter PA-Philadelphia Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 20 years
Full Name Stephen A. Borklund LUTCF ChFC CLU Company Name Steve Borklund, CLU Insurance Agency, Inc. State Chapter South Carolina Local Chapter SC-Upstate Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 24 years
Full Name Wanda W. Morton FICF CCFM Company Name Modern Woodmen Chambers Region State Chapter South Carolina Local Chapter SC-Upstate Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 21 years
Full Name Sarah M. May FIC Company Name Modern Woodmen of America State Chapter South Dakota Local Chapter South Dakota Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 8 years
Full Name Stephen A. Wigley Company Name Modern Woodmen of America State Chapter Tennessee Local Chapter Tennessee Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name Danny O'Connell MBA Company Name Next Level Insurance Agency State Chapter Texas Local Chapter TX-Dallas Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 6 years
Full Name Dana A. Call Company Name DAC Insurance Services State Chapter Texas Local Chapter TX-Dallas Year 2020 Award Health & Employee Benefits Award Year Milestone 0 Award Year Count 2 years
Full Name Richard Michael Demko II LUTCF LACP Company Name Guardian Group State Chapter Texas Local Chapter TX-Houston Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 5 years
Full Name Mark S. Jones RFC LUTCF LACP Company Name Remington Insurance Group, Inc State Chapter Texas Local Chapter TX-Houston Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 44 years
Full Name Ronald D Smith FICF Company Name Modern Woodmen State Chapter Texas Local Chapter TX-Houston Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 1 year
Full Name Jason E. Carter LUTCF Company Name Carter Insurance State Chapter Texas Local Chapter TX-Pineywoods of East Texas Year 2020 Award Multiline Award Year Milestone 0 Award Year Count 3 years
Full Name Erik D. Davila FIC Company Name Modern Woodmen of America State Chapter Texas Local Chapter TX-San Antonio Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 2 years
Full Name Sheri Swackhamer CLTC FIC CKA Company Name Metro DC Associates State Chapter Virginia Local Chapter VA-Northern Virginia Year 2020 Award Financial Advising and Investments Award Year Milestone 1 Award Year Count 5 years
Full Name Evelyn B. Drake Company Name RD FINANCIAL SERVICES State Chapter Virginia Local Chapter VA-Richmond Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 41 years
Full Name Stuart J. Birkel CSA LACP Company Name New York Life State Chapter Virginia Local Chapter VA-Tidewater Year 2020 Award Life Insurance and Annuities Award Year Milestone 0 Award Year Count 12 years
Full Name Jeffrey P. Jaeger LUTCF FIC Company Name Modern Woodmen of America State Chapter Wisconsin Local Chapter Wisconsin Year 2020 Award Life Insurance and Annuities Award Year Milestone 1 Award Year Count 10 years

Membership Requirements

In order to apply for the award an advisor must be a current NAIFA member by the closing of the application period, June 30, 2020. If your company will provide NAIFA a list of potential qualifiers, NAIFA will confirm the membership requirement. There is an application fee of $40 per application.  NAIFA will coordinate with any company wishing to cover the application cost for your representatives.

clean-hubspot-platform