Search icon

NATIONAL INTEGRITY LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: NATIONAL INTEGRITY LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 May 2010 (15 years ago)
Document Number: P39071
FEI/EIN Number 160958252

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 BROADWAY, CINCINNATI, OH, 45202, US
Mail Address: 400 BROADWAY, CINCINNATI, OH, 45202, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
HUNKLER BRADLEY J Secretary 400 BROADWAY, CINCINNATI, OH, 45202
HUNKLER BRADLEY J Vice President 400 BROADWAY, CINCINNATI, OH, 45202
MCGRUDER JILL T President 400 BROADWAY, CINCINNATI, OH, 45202
Gordon Ayana Secretary 1311 Mamaroneck Avenue, Suite 350, White Plains, NY, 10605
Johnson Jay V Vice President 400 BROADWAY, CINCINNATI, OH, 45202
Fugate Wade M Vice President 400 Broadway, Cincinnati, OH, 45202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CANCEL ADM DISS/REV 2010-05-24 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 400 BROADWAY, CINCINNATI, OH 45202 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CHANGE OF MAILING ADDRESS 2001-05-16 400 BROADWAY, CINCINNATI, OH 45202 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State