Name: | iLoan, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 27 Oct 2015 (9 years ago) |
Date of Dissolution: | 03 Jun 2019 (6 years ago) |
Date of Status Change: | 03 Jun 2019 (6 years ago) |
Identification Number: | 001657713 |
Place of Formation: | DELAWARE |
Principal Address: | 601 NW SECOND STREET, EVANSVILLE, IN, 47708, USA |
Purpose: | CONSUMER LENDING, LOAN SERVICING, INSURANCE SALES AND RELATED SERVICES |
NAICS: | 522220 - Sales Financing |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JACK R ERKILLA | SECRETARY | 601 NW SECOND ST. EVANSVILLE, IN 47708 USA |
Name | Role | Address |
---|---|---|
MICAH R CONRAD | CFO | 100 INTERNATIONAL DR 18TH FLOOR BALTIMORE, MD 21202 USA |
Name | Role | Address |
---|---|---|
TELAYIA BLACK | ASSISTANT SECRETARY | 100 INTERNATIONAL DR. 16TH FLOOR BALTIMORE, MD 21202 USA |
Name | Role | Address |
---|---|---|
TERESA M BAER | VICE PRESIDENT | 100 INTERNATIONAL DRIVE, 16TH FLOOR BALTIMORE, MD 21202 USA |
Name | Role | Address |
---|---|---|
LAWRENCE SKEATS | DIRECTOR | 601 NW SECOND STREET EVANSVILLE, IN 47708 USA |
Number | Name | File Date |
---|---|---|
201995187440 | Application for Certificate of Withdrawal | 2019-06-03 |
201983670190 | Annual Report | 2019-01-03 |
201857295740 | Annual Report | 2018-02-02 |
201729375800 | Annual Report | 2017-01-03 |
201603230940 | Annual Report | 2016-08-03 |
201601679200 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201585950870 | Application for Certificate of Authority | 2015-10-27 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State