Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NATIONAL INTERSTATE INSURANCE COMPANY

Filing Information
F93000001806 34-1607395 04/12/1993 OH ACTIVE
Principal Address
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286-9000

Changed: 05/07/2001
Mailing Address
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286-9000

Changed: 05/07/2001
Registered Agent Name & Address United Agent Group Inc.
801 US Highway 1
North Palm Beach, FL 33408

Name Changed: 04/26/2022

Address Changed: 04/26/2022
Officer/Director Detail Name & Address

Title SVP, CFO, Treasurer

MCGRAW, JULIE A
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286

Title VP, Chief Investment Officer, Assistant Treasurer

MONDA, GARY N
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286

Title VC, Director

Mercurio, Anthony J.
3250 Interstate Drive
Richfield, OH 44286

Title SVP

Skuggen, George O.
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286-9000

Title President

Los, Shawn V.
3250 Interstate Drive
Richfield, OH 44286

Title VP, Chief Underwriting Officer

Parks, James A.
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286-9000

Title VP

Mikolay, Chris E.
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286-9000

Title VP, Chief Information Officer

Noerr, Scott E.
3250 Interstate Drive
Richfield, OH 44286

Title VP

Shepherd, Colleen
One Premier Drive
Fenton, MO 63026

Title VP

Blankenship, Stephen J., Jr.
3250 Interstate Drive
Richfield, OH 44286

Title Assistant VP

Lombardi, Jan M.
3250 Interstate Drive
Richfield, OH 44286

Title Assistant VP

Shee, Janice I
3250 Interstate Drive
Richfield, OH 44286

Title Assistant VP

Slisz, David B.
One Premier Drive
Fenton, MO 63026

Title VP

Keenan, Daniel M.
3250 Intestate Drive
Richfield, OH 44286

Title Assistant VP

Boyle, Keith R.
3250 Interstate Drive
Richfield, OH 44286

Title Senior Vice President

Winborn, Stephen E.
3250 Interstate Drive
Richfield, OH 44286

Title VP

Prinzo, Anthony G
3250 Interstate Drive
Richfield, OH 44286

Title VP

Novak, Jeannine E.
One Premier Drive
Fenton, MO 63026

Title Assistant Treasurer

Zbacnik, Robert J.
301 E. 4th St Tax Dept 15th Floor
Cincinnati, OH 45202

Title Secretary

Felvus, Matthew D.
301 E. 4th St
Cincinnati, OH 45202

Title Assistant Vice President

Hicks, Jonathan
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286-9000

Title Asst. Secretary

Beraha, Stephen C
301 E. 4th St
Cincinnati, OH 45202

Title Director

Gillis, Michelle A.
301 E. 4th St
Cincinnati, OH 45202

Title Director

Sullivan, Michael E
301 E. 4th St
Cincinnati, OH 45202

Title Director, Chairman

Thompson, David
301 E. 4th St
Cincinnati, OH 45202

Title Assistant Vice President

Foust, Brad T
3250 Interstate Drive
Richfield, OH 44286

Title Assistant Vice President

Heramb, Michael J
3250 Interstate Drive
Richfield, OH 44286

Title Assistant Vice President

Suvak, Andrew C
3250 Interstate Drive
Richfield, OH 44286

Title Chief Compliance Officer

Grossman, Magdalena F
301 E. 4th St
Cincinnati, OH 45202

Title AVP

Brewster, Jr., Timothy A.
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286-9000

Title AVP

Fronczek, Lauren R.
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286-9000

Title AVP

Clough, Scott M.
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286-9000

Title AVP

Wilson, Michael A.
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286-9000

Title AVP

Winchell, Michael J.
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286-9000

Title SVP

Blankenship, Jr., Stephen J.
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286-9000

Title AVP

Stoll, Joshua L.
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286-9000

Title AVP

Brace, Alecia M.
3250 INTERSTATE DRIVE
RICHFIELD, OH 44286-9000

Title Director

Gillis, Michelle (Shelly)
301 East Fourth Street
Cincinnati, OH 45202

Title Director

Hertzman, Brian S.
301 East Fourth Street
Cincinnati, OH 45202

Annual Reports
Report YearFiled Date
2021 04/13/2021
2022 04/26/2022
2023 04/25/2023

Document Images
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- Reg. Agent Change View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- Reg. Agent Change View image in PDF format
09/08/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
07/21/2000 -- ANNUAL REPORT View image in PDF format
06/07/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format