Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ONEAMERICA SECURITIES, INC.

Filing Information
P09206 35-1159900 02/24/1986 IN ACTIVE REINSTATEMENT 11/27/2002
Principal Address
One American Square
Indianapolis, IN 46282

Changed: 03/03/2020
Mailing Address
ONE AMERICAN SQUARE
P.O. BOX 368
INDIANAPOLIS, IN 46206

Changed: 03/11/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/13/2003

Address Changed: 10/13/2003
Officer/Director Detail Name & Address

Title President, Chairman, Director

Fleetwood, Matthew T.
ONE AMERICAN SQUARE
P.O. BOX 368
INDIANAPOLIS, IN 46206

Title Secretary

McGoff, Sean P.
ONE AMERICAN SQUARE
P.O. BOX 368
INDIANAPOLIS, IN 46206

Title Director

Burns, Terry W
One American Square
P.O. Box 368
Indianapolis, IN 46206

Title Director

Junker, David
ONE AMERICAN SQUARE
P.O. BOX 368
INDIANAPOLIS, IN 46206

Title Treasurer, Director

Snyder, Daniel
ONE AMERICAN SQUARE
P.O. BOX 368
INDIANAPOLIS, IN 46206

Title Authorized Person

Reese, Cindy M.
ONE AMERICAN SQUARE
P.O. BOX 368
INDIANAPOLIS, IN 46206

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 03/24/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
03/11/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
10/13/2003 -- Reg. Agent Change View image in PDF format
07/21/2003 -- ANNUAL REPORT View image in PDF format
11/27/2002 -- REINSTATEMENT View image in PDF format
01/28/2002 -- Name Change View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/09/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format