Search icon

ONEMAIN FINANCIAL OF AMERICA, INC.

Company Details

Name: ONEMAIN FINANCIAL OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1986 (39 years ago)
Authority Date: 29 Aug 1986 (39 years ago)
Last Annual Report: 13 Jun 2018 (7 years ago)
Organization Number: 0218921
Principal Office: 601 N. W. SECOND ST., EVANSVILLE, IN 47708
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
EDWARD W. MAY Director
THOMAS J. FITZPATRICK Director
Micah R. Conrad Director
Stephen L. Day Director
George Roach Director
WILLIAM T. MCGOWAN Director
STEPHEN P. KILLOUGH Director

CFO

Name Role
Micah R. Conrad CFO

President

Name Role
George Roach President

Secretary

Name Role
Jack R. Erkilla Secretary
Teresa M. Baer Secretary

Incorporator

Name Role
K. BOWMAN Incorporator
S. J. QUEPPET Incorporator
D. A. HAMPTON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 634 Industrial Loan Closed - Surrendered License - - - - 520 Danville AvenueStanford , KY 40484

Former Company Names

Name Action
CREDITHRIFT OF AMERICA, INC. Merger
INTERSTATE ACCEPTANCE CORPORATION Old Name
MANUFACTURERS HANOVER CONSUMERS SERVICES OF AMERICA, INC. Old Name
SPRINGLEAF FINANCIAL SERVICES OF AMERICA, INC. Old Name
AMERICAN GENERAL FINANCE OF AMERICA, INC. Old Name
CREDITHRIFT OF AMERICA, INC., NO. 2 Merger
CREDITHRIFT OF AMERICA, INC. NO. 30 Merger
INTERSTATE FINANCE CORPORATION OF KENTUCKY Merger
INTERSTATE FINANCE OF JEFFERSON COUNTY, INC. Old Name
INTERSTATE FINANCE OF LOUISVILLE, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2018-11-28
Annual Report 2018-06-13
Annual Report 2017-05-08
Amendment 2016-09-30
Annual Report 2016-06-03
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-04
Annual Report 2014-06-13
Annual Report 2013-06-13

Sources: Kentucky Secretary of State