Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LINCOLN FINANCIAL SECURITIES CORPORATION

Filing Information
824285 02-0275490 03/26/1970 NH ACTIVE NAME CHANGE AMENDMENT 07/02/2008 NONE
Principal Address
1301 SOUTH HARRISON STREET
FORT WAYNE, IN 46802

Changed: 01/04/2021
Mailing Address
1301 SOUTH HARRISON STREET
FORT WAYNE, IN 46802

Changed: 01/04/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 08/11/2006

Address Changed: 02/09/2012
Officer/Director Detail Name & Address

Title SECRETARY

HANNA, CLAIRE H.
150 NORTH RADNOR CHESTER ROAD
RADNOR, PA 19087

Title TREASURER

COHEN, ADAM M.
1301 SOUTH HARRISON STREET
FORT WAYNE, IN 46802

Title DIRECTOR

BERKOWITZ, DAVID S.
2005 MARKET STREET
ONE COMMERCE SQUARE
PHILADELPHIA, PA 19103

Title DIRECTOR, PRESIDENT

MOSER, JAMES STAFFORD
100 NORTH GREENE STREET
GREENSBORO, NC 27401

Title ASSISTANT SECRETARY

MEYER, HOLLEY K.
150 NORTH RADNOR CHESTER ROAD
RADNOR, PA 19087

Title DIRECTOR

HALLIDAY, MARION S.
1301 SOUTH HARRISON STREET
FORT WAYNE, IN 46802

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/05/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
02/01/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
07/02/2008 -- Name Change View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
08/11/2006 -- Reg. Agent Change View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
12/16/1997 -- Name Change View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format