Search icon

OSAIC FA, INC.

Company Details

Name: OSAIC FA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Apr 1969 (56 years ago)
Authority Date: 28 Apr 1969 (56 years ago)
Last Annual Report: 13 Jun 2023 (2 years ago)
Organization Number: 0063814
Principal Office: 1301 SOUTH HARRISON STREET, FORT WAYNE, IN 46802
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
SHANTANU MISHRA Treasurer

President

Name Role
DAVID S. BERKOWITZ President

Director

Name Role
DAVID S. BERKOWITZ Director
JOHN R. DiMONDA Director
MARION S. HALLIDAY Director
ROBERT A. GRAF Director
PAUL J. SAUERTEIG Director
DONALD P. CONOVER Director
CLIFFORD L. GAMBLE Director
IAN M. ROLLAND Director

Assistant Secretary

Name Role
HOLLEY K. MEYER Assistant Secretary

Secretary

Name Role
CLAIRE H. HANNA Secretary

Incorporator

Name Role
HENRY F. ROOD Incorporator
GORDON C. REEVES Incorporator
JACK D. HUNTER Incorporator

Former Company Names

Name Action
LINCOLN FINANCIAL ADVISORS CORPORATION Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Amended Cert of Authority 2024-06-26
Annual Report 2023-06-13
Annual Report 2022-06-01
Principal Office Address Change 2021-01-04
Annual Report 2021-01-04
Annual Report 2020-06-13
Annual Report 2019-06-04
Annual Report 2018-06-22
Principal Office Address Change 2018-06-22

Sources: Kentucky Secretary of State