Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SPRINGLEAF FINANCE COMMERCIAL CORP.

Filing Information
851974 35-1106431 02/25/1982 IN ACTIVE NAME CHANGE AMENDMENT 03/08/2011 NONE
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 C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/30/2010

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

Title PRESIDENT

SAUER, TROY L
100 INTERNATIONAL DR 16TH FLOOR
BALTIMORE, MD 21202

Title CHIEF FINANCIAL OFFICER

CONRAD, MICAH R
575 5TH AVE FL 27
NEW YORK, NY 10017

Title VICE PRESIDENT

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

Title DIRECTOR

WASSAM, DANA R
1011 CENTRE RD STE 402
WILMINGTON, DE 19805

Title DIRECTOR

JENKINS, RHONDA
601 NW SECOND ST
EVANSVILLE, IN 47708

Title DIRECTOR

HEDLUND, MICHAEL A
125 E JOHN CARPENTER FWY STE 1400
IRVING, TX 75062

Title SECRETARY

WOOLEN, HEATHER L
601 NW SECOND ST
EVANSVILLE, IN 47708

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 02/01/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT 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
04/28/2005 -- 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
05/30/2002 -- Reg. Agent Change View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- 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
02/09/1995 -- ANNUAL REPORT View image in PDF format