Name: | AMERICAN GENERAL FINANCE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 25 May 1964 (61 years ago) |
Business ID: | 565156 |
ZIP code: | 39401 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 6 PLAZA DRHATTIESBURG, MS 39401 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
GARY M SMITH | Director | 601 NW SECOND ST, EVANSVILLE, IN 47708 |
FREDERICK W GEISSINGER | Director | 601 NW 2ND ST, EVANSVILLE, IN 47708-1013 |
ROBERT A COLE | Director | 601 NW SECOND ST, EVANSVILLE, IN 47708-1013 |
Name | Role | Address |
---|---|---|
GARY M SMITH | Secretary | 601 NW SECOND ST, EVANSVILLE, IN 47708 |
RON DIGIACOMO | Secretary | 601 NW SECOND ST, EVANSVILLE, IN 47708-1013 |
Name | Role | Address |
---|---|---|
FREDERICK W GEISSINGER | President | 601 NW 2ND ST, EVANSVILLE, IN 47708-1013 |
Name | Role | Address |
---|---|---|
ROBERT A COLE | Vice President | 601 NW SECOND ST, EVANSVILLE, IN 47708-1013 |
Name | Role | Address |
---|---|---|
BRYAN A BINYON | Treasurer | 601 NW SECOND ST, EVANSVILLE, IN 47708 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2001-02-16 | Merger |
Annual Report | Filed | 2001-02-15 | Annual Report |
Annual Report | Filed | 2000-04-06 | Annual Report |
Amendment Form | Filed | 1999-04-08 | Amendment |
Annual Report | Filed | 1999-04-08 | Annual Report |
Annual Report | Filed | 1998-04-21 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-06-03 | Annual Report |
Amendment Form | Filed | 1997-06-03 | Amendment |
Annual Report | Filed | 1996-03-27 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State