ONEMAIN FINANCIAL SERVICES, INC.

NAICS
522220 Sales FinancingThis industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GEORGE D. ROACH | PRESIDENT | 601 N.W. SECOND ST. EVANSVILLE, IN 47708 USA |
Name | Role | Address |
---|---|---|
BRADFORD DALE BORCHERS | EXECUTIVE VICE PRESIDENT | 601 NW SECOND STREET EVANSVILLE, IN 47708 USA |
Name | Role | Address |
---|---|---|
MICAH R CONRAD | CFO/ DIRECTOR | 100 INTERNATIONAL DR. 18TH FLOOR BALTIMORE, MD 21202 USA |
Name | Role | Address |
---|---|---|
JACK R ERKILLA | SECRETARY | 601 NW SECOND ST. EVANSVILLE, IN 47708 USA |
Name | Role | Address |
---|---|---|
VINCENT JOHN CIUFFETELLI | DIRECTOR | 601 NW SECOND STREET EVANSVILLE, IN 47708 USA |
STEPHEN LYN DAY | DIRECTOR | 601 NW SECOND STREET EVANSVILLE, IN 47708 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-10-04 | Springleaf Financial Services, Inc. | ONEMAIN FINANCIAL SERVICES, INC. |
Name Change | 2011-03-07 | American General Financial Services, Inc. | Springleaf Financial Services, Inc. |
Name Change | 2002-09-23 | American General Finance, Inc. | American General Financial Services, Inc. |
Name Change | 1994-09-28 | American General Finance, Inc. **TO DO BUSINESSUNDER FICTITIOUS NAME ONLY OF: CREDITHRIFT ofAmerica, Inc.** | American General Finance, Inc. |
Name Change | 1988-08-01 | MANUFACTURERS HANOVER CONSUMER SERVICES, INC. | American General Finance, Inc. **TO DO BUSINESSUNDER FICTITIOUS NAME ONLY OF: CREDITHRIFT ofAmerica, Inc.** |
Number | Name | File Date |
---|---|---|
201924548630 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906969880 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201857293700 | Annual Report | 2018-02-02 |
201729382970 | Annual Report | 2017-01-03 |
201609853260 | Application for Amended Certificate of Authority | 2016-10-04 |
This company hasn't received any reviews.
Date of last update: 25 Jun 2025
Sources: Rhode Island Department of State