Detail by Entity Name

Foreign Profit Corporation

VANLINER INSURANCE COMPANY

Filing Information
853453 86-0114294 07/14/1982 MO ACTIVE AMENDMENT 03/22/2003 NONE
Principal Address
3250 Interstate Drive
Richfield, OH 44286-9000

Changed: 04/24/2023
Mailing Address
3250 Interstate Drive
Richfield, OH 44286-9000

Changed: 04/24/2023
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HWY 1
N PALM BEACH, FL 33408

Name Changed: 04/24/2023

Address Changed: 02/10/2022
Officer/Director Detail Name & Address

Title VP

Boyle, Keith R.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Assistant Treasurer

Stevens, Matthew J.
3250 Interstate Drive
Richfield, OH 44286-9000

Title VP

Monda, Gary N.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Chief Compliance Officer

Grossman, Magdalena F.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Senior Vice President

McGraw, Julie A.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Assistant Treasurer

Zbacnik, Robert J.
301 East Fourth Street
Cincinnati, OH 45202

Title Assistant Vice President

Blazek, Leah M.
3250 Interstate Drive
Richfield, OH 44286-9000

Title VC

Mercurio, Anthony J.
3250 Interstate Drive
Richfield, OH 44286-9000

Title VP

Novak, Jeannine E.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Secretary

Felvus, Matthew D.
301 East Fourth Street
Cincinnati, OH 45202

Title Assistant Treasurer

Monda, Gary N.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Assistant Vice President

Slisz, David B.
3250 Interstate Drive
Richfield, OH 44286-9000

Title VP

Prinzo, Anthony G.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Chief Investment Officer

Monda, Gary N.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Senior Vice President

Winborn, Stephen E.
3250 Interstate Drive
Richfield, OH 44286-9000

Title CFO

McGraw, Julie A.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Chief Information Officer

Noerr, Scott E.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Chairman

Thompson, David L. Jr.
3250 Interstate Drive
Richfield, OH 44286-9000

Title President

Shepherd, Colleen F.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Treasurer

McGraw, Julie A.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Assistant Secretary

Beraha, Stephen C.
301 East Fourth Street
Cincinnati, OH 45202

Title Assistant Vice President

Johnson, Kelli D.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Senior Vice President

Noerr, Scott E.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Assistant Vice President

Herrmann, Ryan E.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Director

Mercurio, Anthony J.
3250 Interstate Drive
Richfield, OH 44286-9000

Title Director

Gillis, Michelle (Shelly) A.
301 East Fourth Street
Cincinnati, OH 45202

Title Director

Sullivan, Michael E. Jr.
301 East Fourth Street
Cincinnati, OH 45202

Title Director

Hertzman, Brian S.
301 East Fourth Street
Cincinnati, OH 45202

Title Director

Thompson, David L. Jr.
3250 Interstate Drive
Richfield, OH 44286-9000

Annual Reports
Report YearFiled Date
2021 04/26/2021
2022 04/13/2022
2023 04/24/2023

Document Images
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- Reg. Agent Change View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
07/26/2013 -- Reg. Agent Change View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
08/23/2010 -- Reg. Agent Change View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
03/22/2003 -- Amendment View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
08/03/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
06/19/1997 -- ANNUAL REPORT View image in PDF format
11/04/1996 -- REINSTATEMENT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format