Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PROGRESSIVE CASUALTY INSURANCE COMPANY

Filing Information
818441 34-6513736 01/20/1965 OH ACTIVE AMENDMENT 07/26/2013 NONE
Principal Address
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Changed: 04/03/2012
Mailing Address
P.O. Box 5070
Attn: Law Department
Cleveland, OH 44101

Changed: 04/10/2015
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
P O BOX 6200 (32314-6200)
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 04/12/2014
Officer/Director Detail Name & Address

Title Asst. Secretary

Crews, Christina L
P.O. Box 5070
Attn: Law Department
Cleveland, OH 44101

Title Director

Day, Heather E
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title Director

Williams, James David
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title Director

Curtiss, John A, Jr.
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title Director

Lemieux, Kathryn M.
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title Director

Varma, Kanik
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title Chairman, VP, Director

Conover, Charles E
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title President, Director

Souser, Geoffrey T
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title Treasurer

Brennan, Patrick S
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title Secretary

Albert, Peter J
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Annual Reports
Report YearFiled Date
2022 05/18/2022
2023 04/28/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
05/18/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
07/26/2013 -- Amendment View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
04/12/2008 -- ANNUAL REPORT View image in PDF format
10/16/2007 -- REINSTATEMENT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format