Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PROGRESSIVE SPECIALTY INSURANCE COMPANY

Filing Information
844772 34-1172685 12/06/1979 OH ACTIVE CANCEL ADM DISS/REV 10/16/2007 NONE
Principal Address
6300 Wilson Mills Road
Mayfield Village, OH 44143

Changed: 04/21/2014
Mailing Address
P.O. Box 5070
Attn: Law Department
Cleveland, OH 44101

Changed: 04/10/2015
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: 04/21/2014
Officer/Director Detail Name & Address

Title Asst. Secretary

Crews, Christina L
6300 Wilson Mills Road
Mayfield Village, OH 44143

Title Director

Day, Heather E
6300 Wilson Mills Road
Mayfield Village, OH 44143

Title Chairman, Director

Lemieux, Kathryn M.
6300 Wilson Mills Road
Mayfield Village, OH 44143

Title Director

Varma, Kanik
6300 Wilson Mills Road
Mayfield Village, OH 44143

Title Director

Conover, Charles E
6300 Wilson Mills Road
Mayfield Village, OH 44143

Title President, Director

Souser, Geoffrey T
6300 Wilson Mills Road
Mayfield Village, OH 44143

Title Secretary

Albert, Peter J
6300 Wilson Mills Road
Mayfield Village, OH 44143

Title Treasurer

Brennan, Patrick S
6300 Wilson Mills Road
Mayfield Village, OH 44143

Annual Reports
Report YearFiled Date
2022 05/18/2022
2023 04/28/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
05/18/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
04/12/2008 -- ANNUAL REPORT View image in PDF format
10/16/2007 -- REINSTATEMENT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format