Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VERIKAI INC.

Filing Information
F22000001036 N/A 02/18/2022 DE ACTIVE
Principal Address
301 East Fourth Street
Cincinnati, OH 45202

Changed: 04/26/2024
Mailing Address
2443 Fillmore St.
#380-16030
San Francisco, CA 94115

Changed: 04/26/2024
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/25/2023
Officer/Director Detail Name & Address

Title VP

Golden, Allison
301 East Fourth Street
Cincinnati, OH 45202

Title Assistant Treasurer

Zbacnik, Robert
301 East Fourth Street
Cincinnati, OH 45202

Title Secretary

Alter, Joseph
301 East Fourth Street
Cincinnati, OH 45202

Title Director

Weiss, Mark
301 East Fourth Street
Cincinnati, OH 45202

Title Assistant Secretary

Felvus, Matthew
301 East Fourth Street
Cincinnati, OH 45202

Title Treasurer

Hertzman, Brian
301 East Fourth Street
Cincinnati, OH 45202

Title President / Chief Operating Officer

Stock, Paul
301 East Fourth Street
Cincinnati, OH 45202

Title Director

Gillis, Michelle
301 East Fourth Street
Cincinnati, OH 45202

Title Vice President / Assistant Treasurer

Stevens, Matthew
301 East Fourth Street
Cincinnati, OH 45202

Title VP

Shane, Alyssa
301 East Fourth Street
Cincinnati, OH 45202

Annual Reports
Report YearFiled Date
2023 04/25/2023
2024 04/26/2024