Name: | OSAIC FS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 2002 (22 years ago) |
Authority Date: | 04 Dec 2002 (22 years ago) |
Last Annual Report: | 15 Aug 2024 (8 months ago) |
Organization Number: | 0549279 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1301 SOUTH HARRISON STREET, FORT WAYNE, IN 46802 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
DAVID SCHMIDT | Treasurer |
Name | Role |
---|---|
ABBY HENIG | Officer |
CLAUDE CAMPBELL | Officer |
EDWARD WALTERS | Officer |
GREG CORNICK | Officer |
MATTHEW SCHLUETER | Officer |
TIMOTHY BONISTEEL | Officer |
Name | Role |
---|---|
NINA MCKENNA | Secretary |
Name | Role |
---|---|
JEFFREY SHEFTIC | Vice President |
Name | Role |
---|---|
GREG CORNICK | Director |
JOHN DIMONDA | Director |
MATTHEW SCHLUETER | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
JOHN DIMONDA | President |
Name | Action |
---|---|
LINCOLN FINANCIAL SECURITIES CORPORATION | Old Name |
JEFFERSON PILOT SECURITIES CORPORATION | Old Name |
Name | File Date |
---|---|
Amended Cert of Authority | 2024-12-13 |
Annual Report | 2024-08-15 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-01 |
Annual Report | 2021-01-04 |
Principal Office Address Change | 2021-01-04 |
Annual Report | 2020-06-13 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-22 |
Annual Report | 2017-06-13 |
Sources: Kentucky Secretary of State