Detail by Entity Name

Foreign Profit Corporation

ONEMAIN HOME EQUITY, INC.

Filing Information
P24948 13-2868346 06/27/1989 DE INACTIVE NAME CHANGE AMENDMENT 01/17/2019 NONE
Principal Address
601 NW SECOND ST
EVANSVILLE, IN 47708

Changed: 01/17/2017
Mailing Address
601 NW SECOND STREET
EVANSVILLE, IN 47708

Changed: 01/17/2019
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

DAY, STEPHEN L
601 NW SECOND ST
EVANSVILLE, IN 47708

Title Director, CFO

CONRAD, MICAH R
100 INTERNATIONAL DR 16TH FLOOR
BALTIMORE, MD 21202

Title Secretary

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

Title Asst. Secretary

BAER, TERESA M
100 INTERNATIONAL DR 16TH FLOOR
BALTIMORE, MD 21202

Title Director

CIUFFETELLI, VINCENT
601 NW SECOND ST
EVANSVILLE, IN 47708

Annual Reports
Report YearFiled Date
2016 02/11/2016
2017 01/17/2017
2018 04/04/2018

Document Images
01/17/2019 -- Withdrawal View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
10/03/2016 -- 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
04/22/2013 -- 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
03/07/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- 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
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format