Name: | Wilmington Finance, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Jan 2001 (24 years ago) |
Identification Number: | 000116473 |
Place of Formation: | DELAWARE |
Principal Address: | 601 N.W. SECOND ST, EVANSVILLE, IN, 47708, USA |
Purpose: | MORTGAGE LOAN ORIGINATION |
NAICS: | 522220 - Sales Financing |
Fictitious names: |
WILMINGTON NATIONAL (trading name, 2001-01-19 - ) |
Historical names: |
Wilmington National Finance, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
HEATHER WOOLEN | SECRETARY | 601 NW SECOND ST EVANSVILLE, IN 47708 USA |
Name | Role | Address |
---|---|---|
MICHAEL HEDLUND | DIRECTOR | 125 E JOHN CARPENTER FWY STE 1400 IRVING, TX 75062 USA |
PATRICK MACOLINO | DIRECTOR | 575 5TH AVE FL 27 NEW YORK, NY 10017 USA |
Name | Role | Address |
---|---|---|
MICHAEL HEDLUND | CHIEF FINANCIAL OFFICER | 125 E JOHN CARPENTER FWY STE 1400 IRVING, TX 75062 USA |
Name | Role | Address |
---|---|---|
TERESA BAER | VICE PRESIDENT AND DIRECTOR | 100 INTERNATIONAL DR STE 16000 BALTIMORE, MD 21202 USA |
Name | Role | Address |
---|---|---|
TROY SAUER | PRESIDENT | 100 INTERNATIONAL DR STE 16000 BALTIMORE, MD 21202 USA |
Name | Role | Address |
---|---|---|
BRAD BORCHERS | EXECUTIVE VICE PRESIDENT | 601 NW SECOND ST EVANSVILLE, IN 47708 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-07-15 | Wilmington National Finance, Inc. | Wilmington Finance, Inc. |
Number | Name | File Date |
---|---|---|
202451673400 | Annual Report | 2024-04-19 |
202332593740 | Annual Report | 2023-04-10 |
202211801320 | Annual Report | 2022-02-28 |
202191927720 | Annual Report | 2021-02-18 |
202035504890 | Annual Report | 2020-02-28 |
201983667820 | Annual Report | 2019-01-03 |
201857294590 | Annual Report | 2018-02-02 |
201729384910 | Annual Report | 2017-01-03 |
201691040300 | Annual Report | 2016-01-21 |
201555058430 | Annual Report | 2015-02-13 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State