Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GREAT AMERICAN CASUALTY INSURANCE COMPANY

Filing Information
P04241 61-0983091 12/04/1984 OH ACTIVE NAME CHANGE AMENDMENT 12/10/2008 NONE
Principal Address
301 East Fourth Street
Cincinnati, OH 45202

Changed: 04/26/2024
Mailing Address
301 East Fourth Street
15TH FLOOR
Cincinnati, OH 45202

Changed: 04/26/2024
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST
TALLAHASSEE, FL 32399-0000

Name Changed: 03/17/2003

Address Changed: 02/27/2014
Officer/Director Detail Name & Address

Title Senior Vice President

Smith, Bruce
1450 American Lane
Schaumburg, IL 60173

Title Assistant Vice President / Assistant Secretary

Beraha, Stephen
301 East Fourth Street
Cincinnati, OH 45202

Title Chief Compliance Officer

Grossman, Magdalena
301 East Fourth Street
Cincinnati, OH 45202

Title Senior Vice President

Sipe, Carol
117 N. Massachusetts Avenue
Lakeland, FL 33801

Title Senior Vice President

Latto, Aaron
301 East Fourth Street
Cincinnati, OH 45202

Title General Counsel / Senior Vice President

Erhart, Sue
301 East Fourth Street
Cincinnati, OH 45202

Title Controller / Vice President

Gill, Judith
301 East Fourth Street
Cincinnati, OH 45202

Title Executive Vice President / Director

Sullivan, Michael
301 East Fourth Street
Cincinnati, OH 45202

Title Senior Vice President / Chief Financial Officer / Treasurer

Gardner, Annette
301 East Fourth Street
Cincinnati, OH 45202

Title Vice President / Actuary

Hays, Lisa
301 East Fourth Street
Cincinnati, OH 45202

Title Director

Hertzman, Brian
301 East Fourth Street
Cincinnati, OH 45202

Title Assistant Treasurer

Zbacnik, Robert
301 East Fourth Street
Cincinnati, OH 45202

Title Director / Executive Vice President

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

Title VP

Tholen, John
301 East Fourth Street
Cincinnati, OH 45202

Title Assistant Treasurer

Stevens, Matthew
301 East Fourth Street
Cincinnati, OH 45202

Title Director

Gillis, Michelle
301 East Fourth Street
Cincinnati, OH 45202

Title President / Director / Chairman

Thompson, David
301 East Fourth Street
Cincinnati, OH 45202

Title Senior Vice President

Muething, James
301 East Fourth Street
Cincinnati, OH 45202

Title Secretary

Felvus, Matthew
301 East Fourth Street
Cincinnati, OH 45202

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/26/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ADDRESS CHANGE View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
12/10/2008 -- Name Change View image in PDF format
06/30/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
07/26/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
10/16/2002 -- Amendment View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
10/26/1998 -- Name Change View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
08/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format