Search icon

Ohio National Financial Services Inc.

Company Details

Name: Ohio National Financial Services Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2017 (7 years ago)
Organization Date: 03 Sep 1998 (27 years ago)
Authority Date: 13 Nov 2017 (7 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 1002184
Industry: Insurance Agents, Brokers and Service
Number of Employees: Large (100+)
Principal Office: 1 Financial Way, Montgomery, OH 45242
Place of Formation: OHIO

Vice President

Name Role
David Azzarito Vice President
Lori Daschewich Vice President
Andrea Baker Vice President
Christopher Finger Vice President
David Shaver Vice President
Jeff Weisman Vice President
Corey Wilkosz Vice President
Michelle Wilson Vice President
Sachin Jain Vice President
Scott N Shepherd Vice President

Officer

Name Role
Megan Meyer Officer
Rose Droesch Officer
Tiffany Mucci Officer
Marc Ari Bruger Officer
Jonathan Egol Officer
Raquel Smith Officer
Christopher Wright Officer
Gary R Rodmaker Officer
Manda Ghaferi Officer
Emily M Reed Officer

Treasurer

Name Role
Brijendra Grewal Treasurer

Director

Name Role
Anurag Chandra Director
Philippe Charette Director
Greg Nielsen Director
Salman Hasnain Director
Patricia Guinn Director
Martin Longchamps Director
Wes Thompson Director

President

Name Role
Anurag Chandra President
Donna K Weninger President

Authorized Rep

Name Role
Therese S McDonough Authorized Rep

Secretary

Name Role
Therese S McDonough Secretary
Carlos Paiva Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
Ohio National Financial Services Inc. Old Name

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-14
Amended Cert of Authority 2023-06-14
Annual Report 2022-06-22
Annual Report 2021-06-23
Annual Report 2020-06-22
Annual Report 2019-06-19
Annual Report 2018-05-30

Sources: Kentucky Secretary of State