Detail by Entity Name

Foreign Profit Corporation

ONEMAIN FINANCIAL OF INDIANA, INC.

Cross Reference Name AMERICAN GENERAL FINANCE, INC.
Filing Information
F95000004050 35-6035235 08/22/1995 IN INACTIVE CORPORATE MERGER 03/28/2018 04/01/2018
Principal Address
601 NW SECOND ST
EVANSVILLE, IN 47708

Changed: 01/17/2017
Mailing Address
601 NW SECOND ST
ATTN: CORPORATE LICENSING
EVANSVILLE, IN 47708

Changed: 01/17/2017
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 11/30/2010

Address Changed: 11/30/2010
Officer/Director Detail Name & Address

Title Director, President

CIUFFETELLI, VINCENT
601 NW SECOND ST
EVANSVILLE, IN 47708

Title EVP

BORCHERS, BRADFORD D
601 NW SECOND ST
EVANSVILLE, IN 47708

Title Secretary

ERKILLA, JACK R
601 NW SECOND ST
EVANSVILLE, IN 47708

Title Director

CONRAD, MICAH R
100 INTERNATIONAL DR 18TH FLOOR
BALTIMORE, MD 21202

Title Asst. Secretary

BAER, TERESA M
100 INTERNATIONAL DR 18TH FLOOR
BALTIMORE, MD 21202

Title Director

STEPHEN, DAY
601 NW SECOND ST
EVANSVILLE, IN 47708

Annual Reports
Report YearFiled Date
2015 04/22/2015
2016 02/11/2016
2017 01/17/2017

Document Images
01/17/2017 -- ANNUAL REPORT View image in PDF format
10/04/2016 -- Name Change View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- Name Change View image in PDF format
11/30/2010 -- Reg. Agent Change View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/31/2002 -- Reg. Agent Change View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
12/05/2000 -- Name Change View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
07/15/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
08/22/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format