Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE CINCINNATI LIFE INSURANCE COMPANY

Filing Information
P16810 31-1213778 11/16/1987 OH ACTIVE CANCEL ADM DISS/REV 10/29/2008 NONE
Principal Address
6200 S. GILMORE ROAD
FAIRFIELD, OH 45014
Mailing Address
6200 S. GILMORE ROAD
FAIRFIELD, OH 45014
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST.
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 02/12/2014
Officer/Director Detail Name & Address

Title VT

LUTZ, CHRISTOPHER T
6200 S. GILMORE ROAD
FAIRFIELD, OH 45014

Title COO

BROWN, ROGER A
6200 S. GILMORE ROAD
FAIRFIELD, OH 45014

Title CFO

SEWELL, MICHAEL J
6200 S. GILMORE ROAD
FAIRFIELD, OH 45014

Title CEO

Johnston, Steven J
6200 S. GILMORE ROAD
FAIRFIELD, OH 45014

Title President

Spray, Stephen Michael
6200 South Gilmore Road
Fairfield, OH 45014-5141

Annual Reports
Report YearFiled Date
2022 01/29/2022
2023 02/17/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
01/29/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/26/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
10/29/2008 -- REINSTATEMENT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
10/25/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format