Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GREAT AMERICAN CASUALTY INSURANCE COMPANY

Filing Information
P04241 61-0983091 12/04/1984 OH ACTIVE NAME CHANGE AMENDMENT 12/10/2008 NONE
Principal Address
301 E. 4TH ST
15TH FLOOR
CINCINNATI, OH 45202

Changed: 04/14/2020
Mailing Address
301 E. 4TH ST
15TH FLOOR
CINCINNATI, OH 45202

Changed: 04/14/2020
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 02/27/2014
Officer/Director Detail Name & Address

Title President, D, Chairman

THOMPSON, JR., DAVID L.
301 E. FOURTH STREET
CINCINNATI, OH 45202

Title D

GILLIS, MICHELLE A.
301 E. FOURTH STREET
CINCINNATI, OH 45202

Title AVP/AS

BERAHA, STEPHEN C
301 E. FOURTH STREET
CINCINNATI, OH 45202

Title D/EVP

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

Title SVP

LATTO, AARON B.
301 E. FOURTH STREET
CINCINNATI, OH 45201-4201

Title D/EVP

SULLIVAN, MICHAEL E., Jr.
301 E. FOURTH STREET
CINCINNATI, OH 45201-4201

Title VP/Actuary

Hays, Lisa A.
301 E. FOURTH STREET
CINCINNATI, OH 45201-4201

Title SVP/GC

Erhart, Sue A.
301 E. FOURTH STREET
CINCINNATI, OH 45201-4201

Title VP, TREASURER, CFO

Gardner, Annette D.
301 E. FOURTH STREET
CINCINNATI, OH 45201-4201

Title VP

Tholen, John W.
301 E. FOURTH STREET
CINCINNATI, OH 45201-4201

Title AT

Zbacnik, Robert J.
301 E. FOURTH STREET
CINCINNATI, OH 45201-4201

Title S

FELVUS, MATTHEW D
301 E. 4th St
Cincinnati, OH 45202

Title SVP

Sipe, Carol P.
117 N. Massachusetts Avenue
Lakeland, FL 33801

Title SVP

Muething, James L.
301 E. 4TH ST
15TH FLOOR
CINCINNATI, OH 45202

Title SVP

Smith, Jr., Bruce R.
1450 American Lane
Schaumburg, IL 60173

Title Director

Hertzman, Brian S.
301 E. 4TH ST
15TH FLOOR
CINCINNATI, OH 45202

Annual Reports
Report YearFiled Date
2021 04/07/2021
2022 04/26/2022
2023 04/26/2023

Document Images
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ADDRESS CHANGE View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
12/10/2008 -- Name Change View image in PDF format
06/30/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
07/26/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
10/16/2002 -- Amendment View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
10/26/1998 -- Name Change View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
08/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format