Detail by Officer/Registered Agent Name

Foreign Profit Corporation

JEFFERSON NATIONAL LIFE INSURANCE COMPANY

Filing Information
818908 75-0300900 07/23/1965 TX ACTIVE REINSTATEMENT 08/21/2023
Principal Address
10350 Ormsby Park Place
LOUISVILLE, KY 40223

Changed: 02/06/2013
Mailing Address
10350 Ormsby Park Place
LOUISVILLE, KY 40223

Changed: 02/06/2013
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E Gaines Street
TALLAHASSEE, FL 32399-0000

Address Changed: 01/07/2014
Officer/Director Detail Name & Address

Title PRESIDENT, DIRECTOR

HENDERSON , ERIC SHAWN
10350 Ormsby Park Place
LOUISVILLE, KY 40223

Title TREASURER, Director

REESE, JOHN ALLEN
10350 Ormsby Park Place
LOUISVILLE, KY 40223

Title SECRETARY

SKINGLE, DENISE L.
10350 Ormsby Park Place
LOUISVILLE, KY 40223

Title DIRECTOR

CARTER, JOHN LAUGHLIN
10350 Ormsby Park Place
LOUISVILLE, KY 40223

Title DIRECTOR

FULLER-NAPIER , STORMI RAE
10350 Ormsby Park Place
LOUISVILLE, KY 40223

Title DIRECTOR

GINNAN, STEVEN ANDREW
10350 Ormsby Park Place
LOUISVILLE, KY 40223

Title DIRECTOR

WEBER, KAITLIN MARIE
10350 Ormsby Park Place
LOUISVILLE, KY 40223

Annual Reports
Report YearFiled Date
2021 09/07/2021
2022 08/21/2023
2023 08/21/2023

Document Images
08/21/2023 -- REINSTATEMENT View image in PDF format
09/07/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
06/14/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
07/03/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
09/29/2009 -- REINSTATEMENT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
08/31/2007 -- ANNUAL REPORT View image in PDF format
09/01/2006 -- ANNUAL REPORT View image in PDF format
09/30/2005 -- REINSTATEMENT View image in PDF format
02/04/2003 -- Name Change View image in PDF format
11/19/2002 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
12/28/1998 -- Name Change View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format