Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LOYAL AMERICAN LIFE INSURANCE COMPANY

Filing Information
810980 63-0343428 08/26/1964 OH ACTIVE AMENDMENT 08/10/1998 NONE
Principal Address
1300 East Ninth Street
Cleveland, OH 44114

Changed: 02/24/2023
Mailing Address
1300 East Ninth Street
Cleveland, OH 44114

Changed: 02/24/2023
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 03/19/2014
Officer/Director Detail Name & Address

Title Director, President

HINMAN, LINDY
1300 East Ninth Street
Cleveland, OH 44114

Title Director

LABONTE, TRACY
1300 East Ninth Street
Cleveland, OH 44114

Title Director

OCHAL, MARK
1300 East Ninth Street
Cleveland, OH 44114

Title Director, CFO, VP

SWANSON, DAVID
1300 East Ninth Street
Cleveland, OH 44114

Title Director

YABLECKI, JAMES
1300 East Ninth Street
Cleveland, OH 44114

Title VP, Asst. Treasurer

FLEMING, MARK
1300 East Ninth Street
Cleveland, OH 44114

Title VP, Asst. Treasurer

HART, JOANNE
1300 East Ninth Street
Cleveland, OH 44114

Title VP, Asst. Treasurer

LAMBERT, SCOTT
1300 East Ninth Street
Cleveland, OH 44114

Title VP

O'NEIL, KATHLEEN
1300 East Ninth Street
Cleveland, OH 44114

Title VP, Asst. Treasurer

WARFORD, ELIZABETH
1300 East Ninth Street
Cleveland, OH 44114

Title Asst. Secretary

ANDERSON, TRACEY
1300 East Ninth Street
Cleveland, OH 44114

Title Asst. Secretary

BERNIER, RHIANNON
1300 East Ninth Street
Cleveland, OH 44114

Title Asst. Secretary

MAPP-AKOTIA, SHERMONA
1300 East Ninth Street
Cleveland, OH 44114

Title Asst. Secretary

METROW, SUSAN
1300 East Ninth Street
Cleveland, OH 44114

Title Asst. Secretary

PICKERING, MARLENA
1300 East Ninth Street
Cleveland, OH 44114

Title Asst. Secretary

QUENTAL, ANN
1300 East Ninth Street
Cleveland, OH 44114

Title Asst. Secretary

SCHMEHL, SANDRA J.
1300 East Ninth Street
Cleveland, OH 44114

Title Asst. Secretary

STADELMAN, JILL
1300 East Ninth Street
Cleveland, OH 44114

Title Asst. Secretary

TULLOCH, KIMBERLY
1300 East Ninth Street
Cleveland, OH 44114

Title Asst. Secretary

WEGRZYNIAK, HEATHER
1300 East Ninth Street
Cleveland, OH 44114

Title Treasurer, CHIEF ACCOUNTING OFFICER

BUESCHER, BYRON
1300 East Ninth Street
Cleveland, OH 44114

Title ASSISTANT VICE PRESIDENT

BARNETT, PETER
1300 East Ninth Street
Cleveland, OH 44114

Title ASSISTANT VICE PRESIDENT

BOWE, CHRISTOPHER
1300 East Ninth Street
Cleveland, OH 44114

Title ASSISTANT VICE PRESIDENT

FORTIN, VALERIE
1300 East Ninth Street
Cleveland, OH 44114

Title ASSISTANT VICE PRESIDENT

HALEY, WILLIAM
1300 East Ninth Street
Cleveland, OH 44114

Title ASSISTANT VICE PRESIDENT

JOHNSON, JANET
1300 East Ninth Street
Cleveland, OH 44114

Title ASSISTANT VICE PRESIDENT

MARTINEZ, ERIC
1300 East Ninth Street
Cleveland, OH 44114

Title ASSISTANT VICE PRESIDENT

TIMM, KATHLEEN
1300 East Ninth Street
Cleveland, OH 44114

Title Secretary

MORROW, ALICIA
1300 East Ninth Street
Cleveland, OH 44114

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/24/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
07/12/2016 -- ANNUAL REPORT View image in PDF format
06/16/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
07/13/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
01/20/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
08/10/1998 -- Amendment View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format