Detail by Officer/Registered Agent Name

Foreign Profit Corporation

OHIO INDEMNITY COMPANY

Filing Information
P18964 31-0620146 04/25/1988 OH ACTIVE CANCEL ADM DISS/REV 10/21/2005 NONE
Principal Address
250 E. BROAD STREET
SEVENTH FLOOR
COLUMBUS, OH 43215

Changed: 06/22/2009
Mailing Address
250 E. BROAD STREET
SEVENTH FLOOR
COLUMBUS, OH 43215

Changed: 06/22/2009
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
P O BOX 6200 (32399-6200)
200 E. GAINES ST.
TALLAHASSEE, FL 32399

Name Changed: 01/23/2015

Address Changed: 01/23/2015
Officer/Director Detail Name & Address

Title PD

SOKOL, JOHN S
250 E BROAD ST 7TH FL
COLUMBUS, OH 43215

Title CFO

NOLAN, MATT
250 E. BROAD STREET - 7TH FLOOR
COLUMBUS, OH 43215

Title EVP

STEPHAN, DANIEL J
250 E. BROAD STREET - 7TH FLOOR
COLUMBUS, OH 43215

Title V

TOTH, STEPHEN J
250 E. BROAD STREET - 7TH FLOOR
COLUMBUS, OH 43215

Title Director

BOWEN, KENTON
250 E. BROAD STREET
SEVENTH FLOOR
COLUMBUS, OH 43215

Title Director

LOCONTI, ANN MARIE
250 E. BROAD STREET
SEVENTH FLOOR
COLUMBUS, OH 43215

Title Director

PRICE, ROBERT
250 E. BROAD STREET
SEVENTH FLOOR
COLUMBUS, OH 43215

Title Director

WALTER, MATTHEW
250 E. BROAD STREET
SEVENTH FLOOR
COLUMBUS, OH 43215

Title Director

Heller, Paul
250 E. BROAD STREET
SEVENTH FLOOR
COLUMBUS, OH 43215

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 02/16/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
06/22/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
10/21/2005 -- REINSTATEMENT View image in PDF format
08/02/2004 -- ANNUAL REPORT View image in PDF format
09/02/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format