Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WESTERN-SOUTHERN AGENCY, INC.

Filing Information
F95000004049 31-1413821 08/22/1995 OH ACTIVE
Principal Address
400 BROADWAY
CINCINNATI, OH 45202
Mailing Address
400 BROADWAY
CINCINNATI, OH 45202
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

WEUBBLING, DONALD J
400 BROADWAY
CINCINNATI, OH 45202

Title VP

LYNCH, JOSEPH H
400 BROADWAY
CINCINNATI, OH 45202

Title Asst. Treasurer

Anderson, Jason T
400 BROADWAY
CINCINNATI, OH 45202

Title President

Brodie, Troy D
400 BROADWAY
CINCINNATI, OH 45202

Title VP

Wittman, Scott J
400 Broadway
Cincinnati, OH 45202

Title Director

NIEMEYER, JONATHAN D
400 BROADWAY
CINCINNATI, OH 45202

Title VICE PRESIDENT

MEEK, JEFFREY D
400 BROADWAY
CINCINNATI, OH 45202

Title DIRECTOR

BRODIE, TROY D
400 BROADWAY
CINCINNATI, OH 45202

Title CFO

Hunkler, Bradley J
400 BROADWAY
CINCINNATI, OH 45202

Title Director

MCGRUDER, JILL T
400 BROADWAY
CINCINNATI, OH 45202

Title VP

Deluca, James J
400 BROADWAY
CINCINNATI, OH 45202

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 03/31/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
08/22/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format