You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

ONEMAIN HOME EQUITY, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/8/19815/8/1981DomesticProfit 10/26/2018Merger
Back To Top

Organization Information

Business Purpose5222 - Finance and Insurance - Credit Intermediation and Related Activities - Nondepository Credit Intermediation (credit card issuing, sales, consumer lending, real estate credit, international trade, secondary market) Capital Stock1000.0000
Charter CountyControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value10.000000
Authorized Shares100Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address100 INTERNATIONAL DRIVE
16TH FLOOR
BALTIMORE, MD, 21202
USA
Notice of Process AddressC T CORPORATION SYSTEM
1627 QUARRIER STREET EAST
CHARLESTON, WV, 25311
USA
Principal Office Address601 N.W. SECOND ST.
EVANSVILLE, IN, 47708
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorSTEPHEN LYN DAY
601 NW SECOND STREET
EVANSVILLE, IN, 47708
DirectorMICAH CONRAD
100 INTERNATIONAL DRIVE
18TH FLOOR
BALTIMORE, MD, 21202
IncorporatorGEORGE LEWIS
123 S. BROAD ST.
PHILADELPHIA, PA, 19109
USA
IncorporatorNANCY KEENEY
123 S. BROAD ST.
PHILADELPHIA, PA, 19109
USA
PresidentSTEPHEN LYN DAY
601 NW SECOND STREET
EVANSVILLE, IN, 47708
SecretaryJACK R. ERKILLA
601 N.W. SECOND ST.
EVANSVILLE, IN, 47708
TreasurerMICAH R CONRAD
100 INTERNATIONAL DRIVE
18TH FLOOR
BALTIMORE, MD, 21202
Vice-PresidentBRADFORD D. BORCHERS
601 NW SECOND STREET
EVANSVILLE, IN, 47708
Type Name/Address
Back To Top

Name Changes

Date Old Name
10/1/2016SPRINGLEAF HOME EQUITY, INC.
3/7/2011AMERICAN GENERAL HOME EQUITY, INC.
Date Old Name
Back To Top
Date Amendment
10/26/2018MERGER: MERGING ONEMAIN HOME EQUITY, INC., A QUALIFIED WV CORPORATION WITH AND INTO ONEMAIN FINANCIAL, INC., A QUALIFIED WV CORPORATION, THE SURVIVOR
10/1/2016NAME CHANGE: FROM SPRINGLEAF HOME EQUITY, INC.
3/7/2011NAME CHANGE: FROM AMERICAN GENERAL HOME EQUITY, INC.
8/1/1988CHANGE OF NAME FROM MANUFACTURERS HANOVER MORTGAGE SERVICE, INC.
12/31/1986MERGER, MERGING C.I.T. FINANCIAL SERVICES, INC. OF W.VA. WITH AND INTO FINANCE ONE MORTGAGE OF WEST VIRGINIA, INC., THE SURVIVOR WHICH THEN CHANGED ITS NAME TO MANUFACTURERS HANOVER MORTGAGE SERVICES, INC
6/22/1983INCREASE AND CHANGE OF PRIN. OFFICE; AUTH. CAPITAL INCREASED TO $25,000, 25,000 SHARES AT $1.00 PAR VALUE AND CHANGE OF OFFICE TO; 3603 MURDICH AVE., PARKERSBURG., W. VA. 26101.
Date Amendment
Back To Top

Annual Reports

Filed For
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2005
2004
2003
2002
2001
2000
1999
1998
1997
1996
1995
1994
1993
1992
1990
1989
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Wednesday, May 1, 2024 — 10:59 PM