Detail by Officer/Registered Agent 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
Changed: 01/17/2017
601 NW SECOND ST
EVANSVILLE, IN 47708
EVANSVILLE, IN 47708
Changed: 01/17/2017
Mailing Address
Changed: 01/17/2017
601 NW SECOND ST
ATTN: CORPORATE LICENSING
EVANSVILLE, IN 47708
ATTN: CORPORATE LICENSING
EVANSVILLE, IN 47708
Changed: 01/17/2017
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 11/30/2010
Address Changed: 11/30/2010
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/30/2010
Address Changed: 11/30/2010
Officer/Director Detail
Name & Address
Title Director, President
CIUFFETELLI, VINCENT
Title EVP
BORCHERS, BRADFORD D
Title Secretary
ERKILLA, JACK R
Title Director
CONRAD, MICAH R
Title Asst. Secretary
BAER, TERESA M
Title Director
STEPHEN, DAY
Title Director, President
CIUFFETELLI, VINCENT
601 NW SECOND ST
EVANSVILLE, IN 47708
EVANSVILLE, IN 47708
Title EVP
BORCHERS, BRADFORD D
601 NW SECOND ST
EVANSVILLE, IN 47708
EVANSVILLE, IN 47708
Title Secretary
ERKILLA, JACK R
601 NW SECOND ST
EVANSVILLE, IN 47708
EVANSVILLE, IN 47708
Title Director
CONRAD, MICAH R
100 INTERNATIONAL DR 18TH FLOOR
BALTIMORE, MD 21202
BALTIMORE, MD 21202
Title Asst. Secretary
BAER, TERESA M
100 INTERNATIONAL DR 18TH FLOOR
BALTIMORE, MD 21202
BALTIMORE, MD 21202
Title Director
STEPHEN, DAY
601 NW SECOND ST
EVANSVILLE, IN 47708
EVANSVILLE, IN 47708
Annual Reports
Report Year | Filed Date |
2015 | 04/22/2015 |
2016 | 02/11/2016 |
2017 | 01/17/2017 |
Document Images