Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AMERICAN MODERN PROPERTY AND CASUALTY INSURANCE COMPANY

Filing Information
F14000002806 43-1262602 06/26/2014 OH ACTIVE
Principal Address
7000 MIDLAND BLVD.
AMELIA, OH 45102
Mailing Address
7000 MIDLAND BLVD.
AMELIA, OH 45102
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title Chairman, Director

Kerner, Michael G.
7000 Midland Blvd
Amelia, OH 45102

Title SVP, CFO, Director

GOBONYA, RENE A, CFO
7000 MIDLAND BLVD.
AMELIA, OH 45102

Title Secretary, SVP

GRIFFITH, CHARLES S, III
7000 MIDLAND BLVD.
AMELIA, OH 45102

Title VP, Treasurer

Donahue, Ryan
7000 MIDLAND BLVD.
AMELIA, OH 45102

Title President, CEO, Director

KLEINER, ANDREAS M
7000 MIDLAND BLVD.
AMELIA, OH 45102

Title VP, CONTROLLER

Finkler, David
7000 MIDLAND BLVD.
AMELIA, OH 45102

Title VP

MACKIE, STEVEN J
7000 MIDLAND BLVD.
AMELIA, OH 45102

Title AVP

DIRKSING, ANTHONY W
7000 MIDLAND BLVD.
AMELIA, OH 45102

Title AVP

HAGARTY, MICHAEL D
7000 MIDLAND BLVD.
AMELIA, OH 45102

Title Director

POLLINA, LISA A
7000 MIDLAND BLVD.
AMELIA, OH 45102

Title Director

LEVY-NAVARRO, ELIZABETH A
7000 MIDLAND BLVD.
AMELIA, OH 45102

Title Director

Horbelt, Oliver J
7000 MIDLAND BLVD.
AMELIA, OH 45102

Title Director

HILL, ALICE C
7000 MIDLAND BLVD.
AMELIA, OH 45102

Title Director

ALLEYNE, RICHARD L
7000 MIDLAND BLVD.
AMELIA, OH 45102

Title Asst. Secretary, AVP

FONG, MATTHEW R
7000 MIDLAND BLVD.
AMELIA, OH 45102

Title VP

MAROON, MARK
7000 MIDLAND BLVD.
AMELIA, OH 45102

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/25/2023
2024 03/21/2024