Detail by Entity Name
Foreign Profit Corporation
LANDRUM & BROWN, INCORPORATED
Filing Information
P03090
31-1095645
08/20/1984
OH
ACTIVE
REINSTATEMENT
05/24/1988
Principal Address
Changed: 04/04/2024
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Changed: 04/04/2024
Mailing Address
Changed: 04/04/2024
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Changed: 04/04/2024
Registered Agent Name & Address
NRAI SERVICES, INC
Name Changed: 08/08/2006
Address Changed: 02/11/2011
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 08/08/2006
Address Changed: 02/11/2011
Officer/Director Detail
Name & Address
Title Director
Adams, James R.
Title President
Adams, James R.
Title Director
Cummings, Matthew
Title VP
Bown, Mike
Title Executive VP
Schulthess, Jeff
Title VP
Tubridy, Michael
Title Executive VP
Barden, Joseph K.
Title Executive VP
Fernandez, Berta
Title VP
Cornell, Thomas L.
Title VP
Eaton, Garfield
Title VP
Guy, Ian
Title VP
Jackson, Jeffrey
Title VP
Luo, Huan
Title Executive VP
Potter, Sarah
Title Secretary
Lee, Jennifer N.
Title CFO/Treasurer, Asst. Secretary and Chief Administrative Officer
Hess, Beth A.
Title Director
Price, Thomas J.
Title Director
Adams, James R.
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title President
Adams, James R.
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title Director
Cummings, Matthew
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title VP
Bown, Mike
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title Executive VP
Schulthess, Jeff
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title VP
Tubridy, Michael
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title Executive VP
Barden, Joseph K.
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title Executive VP
Fernandez, Berta
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title VP
Cornell, Thomas L.
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title VP
Eaton, Garfield
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title VP
Guy, Ian
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title VP
Jackson, Jeffrey
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title VP
Luo, Huan
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title Executive VP
Potter, Sarah
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title Secretary
Lee, Jennifer N.
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title CFO/Treasurer, Asst. Secretary and Chief Administrative Officer
Hess, Beth A.
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Title Director
Price, Thomas J.
4445 Lake Forest Drive
Suite 700
Cincinnati, OH 45242
Suite 700
Cincinnati, OH 45242
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 03/22/2023 |
2024 | 04/04/2024 |
Document Images