Name: | EAGLE FINANCE CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 15 Sep 1994 (31 years ago) |
Business ID: | 610810 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1509 N MILWAUKEE AVELIBERTYVILLE, IL 60048 |
Name | Role |
---|---|
ROBERT J BRAASCH | President |
Name | Role |
---|---|
ROBERT J BRAASCH | Treasurer |
Name | Role | Address |
---|---|---|
EDWARD J NOHA | Director | CNA FINANCIAL CORP. CNA PLAZA, CHICAGO, IL 60685 |
RICHARD E. WONDERLIC | Director | 1425 TRI-STATE PKWY STE 140, GURNEE, IL 60031 |
AME HAMBLIN SCHIAVE | Director | 500 WEST MADISON ST 40TH FLOOR, CHICAGO, IL 60661-2511 |
ROBERT H. ARNOLD | Director | 152 WEST 57 STREET 40TH FLOOR, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
RICHARD E. WONDERLIC | Vice President | 1425 TRI-STATE PKWY STE 140, GURNEE, IL 60031 |
Name | Role | Address |
---|---|---|
WINIFRED L. CLONTS | Secretary | 1425 TRI-STATE PKWY STE 140, GURNEE, IL 60031 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-02 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-17 | Annual Report |
Annual Report | Filed | 1996-06-03 | Annual Report |
Annual Report | Filed | 1995-07-11 | Annual Report |
Amendment Form | Filed | 1994-09-15 | Amendment |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State