Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LANDRUM & BROWN, INCORPORATED

Filing Information
P03090 31-1095645 08/20/1984 OH ACTIVE REINSTATEMENT 05/24/1988
Principal Address
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Changed: 04/04/2024
Mailing Address
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Changed: 04/04/2024
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 08/08/2006

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Director

Adams, James R.
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title President

Adams, James R.
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title Director

Cummings, Matthew
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title VP

Bown, Mike
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title Executive VP

Schulthess, Jeff
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title VP

Tubridy, Michael
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title Executive VP

Barden, Joseph K.
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title Executive VP

Fernandez, Berta
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title VP

Cornell, Thomas L.
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title VP

Eaton, Garfield
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title VP

Guy, Ian
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title VP

Jackson, Jeffrey
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title VP

Luo, Huan
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title Executive VP

Potter, Sarah
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title Secretary

Lee, Jennifer N.
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title CFO/Treasurer, Asst. Secretary and Chief Administrative Officer

Hess, Beth A.
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Title Director

Price, Thomas J.
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 03/22/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
05/17/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
06/29/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/18/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
09/26/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
08/08/2006 -- Reg. Agent Change View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
08/27/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
07/01/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format