Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UNITED CASUALTY INSURANCE COMPANY OF AMERICA

Filing Information
P07294 23-1614367 09/03/1985 IL ACTIVE AMENDMENT 12/10/2014 NONE
Principal Address
200 East Randolph Street
Suite 3300
Chicago, IL 60601

Changed: 04/16/2024
Mailing Address
12115 Lackland Road
St. Louis, MO 63146-4003

Changed: 04/16/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 01/10/2014
Officer/Director Detail Name & Address

Title Director

Flint, Christopher W.
200 East Randolph Street
Suite 3300
Chicago, IL 60601

Title Chairman of the Board & President

Flint, Christopher W.
200 East Randolph Street
Suite 3300
Chicago, IL 60601

Title Director

Boschelli, John M.
200 East Randolph Street
Suite 3300
Chicago, IL 60601

Title Director

Mindak, Maxwell T.
200 East Randolph Street
Suite 3300
Chicago, IL 60601

Title Senior Vice President & Secretary

Kopps-Wagner, Jennifer M.
200 East Randolph Street
Suite 3300
Chicago, IL 60601

Title Director

Alexander, James A.
200 East Randolph Street
Suite 3300
Chicago, IL 60601

Title Director

Bohrer, Kenneth
200 East Randolph Street
Suite 3300
Chicago, IL 60601

Title Treasurer

Dancer, Christian
200 East Randolph Street
Suite 3300
Chicago, IL 60601

Title Director

Moses, Christopher L.
200 East Randolph Street
Suite 3300
Chicago, IL 60601

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/25/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
12/10/2014 -- Amendment View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
07/15/2005 -- ANNUAL REPORT View image in PDF format
05/27/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format