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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
SHANTANU MISHRA | Treasurer |
Name | Role |
---|---|
DAVID S. BERKOWITZ | President |
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 |
Name | Role |
---|---|
HOLLEY K. MEYER | Assistant Secretary |
Name | Role |
---|---|
CLAIRE H. HANNA | Secretary |
Name | Role |
---|---|
HENRY F. ROOD | Incorporator |
GORDON C. REEVES | Incorporator |
JACK D. HUNTER | Incorporator |
Name | Action |
---|---|
LINCOLN FINANCIAL ADVISORS CORPORATION | Old Name |
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