Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NATIONAL CASUALTY COMPANY

Filing Information
802639 38-0865250 11/28/1925 OH ACTIVE AMENDMENT 12/09/2016 NONE
Principal Address
8877 NORTH GAINEY CENTER DRIVE
SCOTTSDALE, AZ 85258

Changed: 07/07/2017
Mailing Address
8877 NORTH GAINEY CENTER DRIVE
SCOTTSDALE, AZ 85258

Changed: 07/07/2017
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
P O BOX 6200 (32314-6200)
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 03/17/2003
Officer/Director Detail Name & Address

Title DIRECTOR, PRESIDENT

JOHNSTON, RUSSELL
8877 NORTH GAINEY CENTER DRIVE
SCOTTSDALE, AZ 85258

Title DIRECTOR

BERVEN, MARK A.
8877 NORTH GAINEY CENTER DRIVE
SCOTTSDALE, AZ 85258

Title DIRECTOR

GUERRERO, OSCAR
8877 NORTH GAINEY CENTER DRIVE
SCOTTSDALE, AZ 85258

Title DIRECTOR

NELSON, DAVID N.
8877 NORTH GAINEY CENTER DRIVE
SCOTTSDALE, AZ 85258

Title DIRECTOR

Kempton, Casey
8877 NORTH GAINEY CENTER DRIVE
SCOTTSDALE, AZ 85258

Title TREASURER

TOMITA, MELISSA N.
8877 NORTH GAINEY CENTER DRIVE
SCOTTSDALE, AZ 85258

Title SECRETARY

SKINGLE, DENISE L.
8877 NORTH GAINEY CENTER DRIVE
SCOTTSDALE, AZ 85258

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 08/24/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
08/24/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
07/07/2017 -- ANNUAL REPORT View image in PDF format
12/09/2016 -- Amendment View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
06/17/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/21/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- Amendment View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format