
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GALIC BROTHERS, INC.
Filing Information
F94000001394
31-1391777
03/18/1994
OH
INACTIVE
WITHDRAWAL
01/17/2020
NONE
Principal Address
Changed: 04/14/2011
301 E 4TH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Changed: 04/14/2011
Mailing Address
Changed: 01/17/2020
301 EAST FOURTH STREET
15TH FLOOR
CINCINNATI, OH 45202
15TH FLOOR
CINCINNATI, OH 45202
Changed: 01/17/2020
Registered Agent Name & Address
NONE
Registered Agent Revoked: 01/17/2020
Registered Agent Revoked: 01/17/2020
Officer/Director Detail
Name & Address
Title PD
NIGRO, DAVID J.
Title DVP
VONDERHAAR, DANIEL J
Title T
MILIANO, CHRISTOPHER P
Title AT
ZBACNIK, ROBERT J
Title S
FRONDUTI, JOHN S.
Title Director
Lindner, JR., CRAIG
Title Director
Berding, John B
Title ASST SECY
Muething, Mark F
Title VP
KNALEY, JAY A.
Title PD
NIGRO, DAVID J.
TWO ALHAMBRA PLAZA SUITE 1280
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Title DVP
VONDERHAAR, DANIEL J
301 E 4TH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title T
MILIANO, CHRISTOPHER P
301 E 4TH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title AT
ZBACNIK, ROBERT J
301 E 4TH STREET
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title S
FRONDUTI, JOHN S.
301 E. 4TH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Title Director
Lindner, JR., CRAIG
301 E. 4th St.
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Director
Berding, John B
301 E. 4th St.
Cincinnati, OH 45202
Cincinnati, OH 45202
Title ASST SECY
Muething, Mark F
301 E 4TH STREET
15TH FLOOR
CINCINNATI, OH 45202
15TH FLOOR
CINCINNATI, OH 45202
Title VP
KNALEY, JAY A.
301 E. 4TH ST.
CINCINNATI, OH 45202
CINCINNATI, OH 45202
Annual Reports
Report Year | Filed Date |
2017 | 03/28/2017 |
2018 | 03/23/2018 |
2019 | 03/20/2019 |
Document Images