Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UNITED FINANCIAL CASUALTY COMPANY

Filing Information
P40325 36-3298008 09/01/1992 OH ACTIVE REINSTATEMENT 02/28/2008
Principal Address
6300 Wilson Mills Road
Mayfield Village, OH 44143

Changed: 04/21/2014
Mailing Address
6300 Wilson Mills Road
Mayfield Village, OH 44143

Changed: 04/21/2014
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST.
TALLAHASSEE, FL 32399-0000

Address Changed: 04/19/2013
Officer/Director Detail Name & Address

Title Director

Bemer, Patricia O.
6300 Wilson Mills Road
Mayfield Village, OH 44143

Title President, Director

Fischer, Cory W
6300 Wilson Mills Road
Mayfield Village, OH 44143

Title Director

O'Malley, Patrick L.
6300 Wilson Mills Road
Mayfield Village, OH 44143

Title Director

schunter, Jochen
6300 Wilson Mills Road
Mayfield Village, OH 44143

Title Treasurer, Director

Maher, Kevin P.
6300 Wilson Mills Road
Mayfield Village, OH 44143

Title Asst. Secretary

Rose, Margaret A.
6300 Wilson Mills Road
Mayfield Village, OH 44143

Title Secretary

Corwin, Patricia M
6300 Wilson Mills Road
Mayfield Village, OH 44143

Annual Reports
Report YearFiled Date
2022 05/18/2022
2023 04/28/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
05/18/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
08/03/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- REINSTATEMENT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- Amendment View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format