Detail by Officer/Registered Agent Name
Foreign Profit Corporation
UNITED FINANCIAL CASUALTY COMPANY
Filing Information
P40325
36-3298008
09/01/1992
OH
ACTIVE
REINSTATEMENT
02/28/2008
Principal Address
Changed: 04/21/2014
6300 Wilson Mills Road
Mayfield Village, OH 44143
Mayfield Village, OH 44143
Changed: 04/21/2014
Mailing Address
Changed: 04/21/2014
6300 Wilson Mills Road
Mayfield Village, OH 44143
Mayfield Village, OH 44143
Changed: 04/21/2014
Registered Agent Name & Address
CHIEF FINANCIAL OFFICER
Address Changed: 04/19/2013
200 E. GAINES ST.
TALLAHASSEE, FL 32399-0000
TALLAHASSEE, FL 32399-0000
Address Changed: 04/19/2013
Officer/Director Detail
Name & Address
Title Director
Bemer, Patricia O.
Title President, Director
Fischer, Cory W
Title Director
O'Malley, Patrick L.
Title Director
schunter, Jochen
Title Treasurer, Director
Maher, Kevin P.
Title Asst. Secretary
Rose, Margaret A.
Title Secretary
Corwin, Patricia M
Title Director
Bemer, Patricia O.
6300 Wilson Mills Road
Mayfield Village, OH 44143
Mayfield Village, OH 44143
Title President, Director
Fischer, Cory W
6300 Wilson Mills Road
Mayfield Village, OH 44143
Mayfield Village, OH 44143
Title Director
O'Malley, Patrick L.
6300 Wilson Mills Road
Mayfield Village, OH 44143
Mayfield Village, OH 44143
Title Director
schunter, Jochen
6300 Wilson Mills Road
Mayfield Village, OH 44143
Mayfield Village, OH 44143
Title Treasurer, Director
Maher, Kevin P.
6300 Wilson Mills Road
Mayfield Village, OH 44143
Mayfield Village, OH 44143
Title Asst. Secretary
Rose, Margaret A.
6300 Wilson Mills Road
Mayfield Village, OH 44143
Mayfield Village, OH 44143
Title Secretary
Corwin, Patricia M
6300 Wilson Mills Road
Mayfield Village, OH 44143
Mayfield Village, OH 44143
Annual Reports
Report Year | Filed Date |
2022 | 05/18/2022 |
2023 | 04/28/2023 |
2024 | 04/28/2024 |
Document Images