Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CENTRAL STATES INDEMNITY CO. OF OMAHA

Filing Information
857507 47-0591908 08/23/1983 NE ACTIVE
Principal Address
1212 NORTH 96TH STREET
OMAHA, NE 68114

Changed: 04/03/2009
Mailing Address
1212 NORTH 96TH STREET
P.O.BOX 34888
OMAHA, NE 68134

Changed: 04/03/2009
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 01/09/2014
Officer/Director Detail Name & Address

Title D

KIZER, RICHARD T
1212 N 96TH ST
OMAHA, NE 68114

Title PD

KIZER, JOHN E
1212 N 96TH ST
OMAHA, NE 68114

Title CD

KIZER, WILLIAM M
1212 N 96TH ST
OMAHA, NE 68114

Title D

ROSS, WILLIAM F
9035 RAVEN OAKS DR
OMAHA, NE 68152

Title VD

MORAN, KEVIN J
1212 N 96th St.
OMAHA, NE 68114

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/24/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format