Detail by Entity Name

Foreign Profit Corporation

MANHATTAN NATIONAL LIFE INSURANCE COMPANY

Filing Information
841010 45-0252531 07/05/1978 OH ACTIVE AMENDMENT 04/20/2016 NONE
Principal Address
191 Rosa Parks Street
CINCINNATI, OH 45202

Changed: 04/12/2023
Mailing Address
P O BOX 5420
CINCINNATI, OH 45201

Changed: 02/14/2012
Registered Agent Name & Address INSURANCE COMMISSIONER-FL DEPT OF INS.4
200 E GAINES ST, LARSON BLDG.
TALLAHASSEE, FL 32399-0300

Name Changed: 03/16/2006

Address Changed: 03/16/2006
Officer/Director Detail Name & Address

Title President & Director

MUETHING, MARK F
191 Rosa Parks Street
CINCINNATI, OH 45202

Title Appointed Actuary

Moster, Dominic
191 Rosa Parks Street
CINCINNATI, OH 45202

Title SVP/General Council/Secretary

GRUBER, JOHN P
191 Rosa Parks Street
CINCINNATI, OH 45202

Title SVP - Treasurer/Controller

Sponaugle, Brian Patrick
191 Rosa Parks Street
CINCINNATI, OH 45202

Title CEO & Director

Blue, Dominic Lusean
1295 State Street
Springfield, MA 01111-0001

Title Director

Craddock, Geoffrey James
1295 State Street
Springfield, MA 01111-0001

Title Director

Lapiana, Paul Anthony
1295 State Street
Springfield, MA 01111-0001

Title Director

O'Connor, Michael James
1295 State Street
Springfield, MA 01111-0001

Title Director

Chicares, Elizabeth Ward
1295 State Street
Springfield, MA 01111-0001

Title Director

Crandall, Roger William
1295 State Street
Springfield, MA 01111-0001

Title Director

Merritt, Sears Andrew
1295 State Street
Springfield, MA 01111-0001

Title Director

Partlan, Eric William
1295 State Street
Springfield, MA 01111-0001

Title Director

Cicco, Susan Marie
1295 State Street
Springfield, MA 01111-0001

Title Director

Wallace, Arthur William, III
1295 State Street
Springfield, MA 01111-0001

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/12/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- Amendment View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
05/07/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
05/20/2005 -- ANNUAL REPORT View image in PDF format
09/08/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format