Search icon

LANDRUM & BROWN, INCORPORATED

Company Details

Entity Name: LANDRUM & BROWN, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Aug 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 1988 (37 years ago)
Document Number: P03090
FEI/EIN Number 31-1095645
Address: 4445 Lake Forest Drive, Suite 700, Cincinnati, OH 45242
Mail Address: 4445 Lake Forest Drive, Suite 700, Cincinnati, OH 45242
Place of Formation: OHIO

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
Adams, James R. Director 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242
Cummings, Matthew Director 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242
Price, Thomas J. Director 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242

President

Name Role Address
Adams, James R. President 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242

Vice President

Name Role Address
Bown, Mike Vice President 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242
Tubridy, Michael Vice President 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242
Cornell, Thomas L. Vice President 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242
Eaton, Garfield Vice President 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242
Guy, Ian Vice President 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242
Jackson, Jeffrey Vice President 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242
Luo, Huan Vice President 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242

Executive VP

Name Role Address
Schulthess, Jeff Executive VP 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242
Barden, Joseph K. Executive VP 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242
Fernandez, Berta Executive VP 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242
Potter, Sarah Executive VP 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242

Treasurer

Name Role Address
Hess, Beth A. Treasurer 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242

Asst. Secretary and Chief Administrative Officer

Name Role Address
Hess, Beth A. Asst. Secretary and Chief Administrative Officer 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242

Secretary

Name Role Address
Lee, Jennifer N. Secretary 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242

Chief Financial Officer

Name Role Address
Hess, Beth A. Chief Financial Officer 4445 Lake Forest Drive, Suite 700 Cincinnati, OH 45242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4445 Lake Forest Drive, Suite 700, Cincinnati, OH 45242 No data
CHANGE OF MAILING ADDRESS 2024-04-04 4445 Lake Forest Drive, Suite 700, Cincinnati, OH 45242 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2006-08-08 NRAI SERVICES, INC No data
REINSTATEMENT 1988-05-24 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State