Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GREAT AMERICAN ASSURANCE COMPANY
Filing Information
814107
15-6020948
12/19/1959
OH
ACTIVE
NAME CHANGE AMENDMENT
11/09/2000
NONE
Principal Address
Changed: 04/26/2024
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Changed: 04/26/2024
Mailing Address
Changed: 04/26/2024
301 East Fourth Street
15TH FLOOR
Cincinnati, OH 45202
15TH FLOOR
Cincinnati, OH 45202
Changed: 04/26/2024
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Name Changed: 03/17/2003
Address Changed: 02/27/2014
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Name Changed: 03/17/2003
Address Changed: 02/27/2014
Officer/Director Detail
Name & Address
Title Executive Vice President / Director
Mercurio, Anthony
Title Assistant Treasurer
Zbacnik, Robert
Title Senior Vice President
Sipe, Carol
Title Assistant Vice President / Assistant Secretary
Beraha, Stephen
Title Senior Vice President
Muething, James
Title Senior Vice President / General Counsel
Erhart, Sue
Title Senior Vice President
Latto, Aaron
Title Senior Vice President
Smith, Bruce
Title Director
Hertzman, Brian
Title Vice President / Actuary
Hays, Lisa
Title Controller / Vice President
Gill, Judith
Title Senior Vice President / Treasurer / Chief Financial Officer
Gardner, Annette
Title Executive Vice President / Director
Sullivan, Michael
Title Secretary
Felvus, Matthew
Title Assistant Treasurer
Stevens, Matthew
Title Director / Chairman / President
Thompson, David
Title Director
Gillis, Michelle (Shelly)
Title VP
Tholen, John
Title Chief Compliance Officer
Grossman, Magdalena
Title Executive Vice President / Director
Mercurio, Anthony
3250 Interstate Drive
Richfield, OH 44286-9000
Richfield, OH 44286-9000
Title Assistant Treasurer
Zbacnik, Robert
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Senior Vice President
Sipe, Carol
117 N. Massachusetts Avenue
Lakeland, FL 33801
Lakeland, FL 33801
Title Assistant Vice President / Assistant Secretary
Beraha, Stephen
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Senior Vice President
Muething, James
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Senior Vice President / General Counsel
Erhart, Sue
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Senior Vice President
Latto, Aaron
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Senior Vice President
Smith, Bruce
1450 American Lane
Schaumburg, IL 60173
Schaumburg, IL 60173
Title Director
Hertzman, Brian
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Vice President / Actuary
Hays, Lisa
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Controller / Vice President
Gill, Judith
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Senior Vice President / Treasurer / Chief Financial Officer
Gardner, Annette
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Executive Vice President / Director
Sullivan, Michael
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Secretary
Felvus, Matthew
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Assistant Treasurer
Stevens, Matthew
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Director / Chairman / President
Thompson, David
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Director
Gillis, Michelle (Shelly)
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title VP
Tholen, John
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Chief Compliance Officer
Grossman, Magdalena
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/26/2023 |
2024 | 04/26/2024 |
Document Images