Search icon

Southern Casualty Holding Company

Company Details

Name: Southern Casualty Holding Company
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 03 Feb 2015 (10 years ago)
Business ID: 1060279
ZIP code: 39157
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 1800 East County Line RoadRidgeland, MS 39157

Agent

Name Role Address
Lydia Warren Agent 1800 East County Line Road, Ridgeland, MS 39157

Incorporator

Name Role Address
David Michael McCormick Incorporator 13074 Hwy. 28, Union Church, MS 39668
David Milton Winkles Jr Incorporator 119 Sunbury Loop, West Columbia, SC 29169
Harry Randal Veach Incorporator 2129 West County Road 442, Manila, AR 72442
Donald James Shawcroft Incorporator 25001 South Highway 285, Alamosa, CO 81101
John Lawrence Hoblick Sr Incorporator 5695 Johnson Lake Rd., DeLeon Springs, FL 32130
Ronald Roy Anderson Incorporator 5056 Line Rd., Ethel, LA 70730

President

Name Role Address
Richard Sims President P.O. Box 1800, Ridgeland, MS 39158

Vice President

Name Role Address
Duane Hardy Vice President P.O. Box 95005, Baton Rouge, LA 70895
Jerry Keating Vice President P.O. Box 1972, Jackson, MS 39215
Kevin McKenzie Vice President P.O. Box 31, Little Rock, AR 72203
Courtney Cowart Vice President P.O. Box 2124, Cayce-West Columbia, SC 29171
John Bonner Vice President P.O. Box 5647, Denver, CO 80217
Steve Murray Vice President P.O. Box 147030, Gainesville, FL 32614
Donna Marshall Vice President P.O. Box 1800, Ridgeland, MS 39158
Thomas Arthur Vice President P.O. Box 1800, Ridgeland, MS 39158
Ben Kimmons Vice President 1800 East County Line Road, Ridgeland, MS 39158
Patty Jacobsen Vice President P.O. Box 1800, Ridgeland, MS 39158

Chief Financial Officer

Name Role Address
Patty Jacobsen Chief Financial Officer P.O. Box 1800, Ridgeland, MS 39158

Chairman

Name Role Address
Mike McCormick Chairman P.O. Box 1972, Jackson, MS 39215

Director

Name Role Address
Terry Dabbs Director 2001 S. Prairie, Stuttgard, AR 72160
Jeb Smith Director P.O. Box 147030, Gainesville, FL 32614
Harry L. Ott Jr Director P.O. Box 754, Columbia, SC 29202
Mike Freeze Director P.O. Box 166, Keo, AR 72083
Dan Wright Director 4775 Willow Ridge Road, Waldron, AR 72958
Carlyle Currier Director P.O. Box 40, Molina, CO 81646
Mike Melancon Director 1003 Martha Hebert Road, Breaux Bridge, LA 70517
Ted Kendall Director P.O. Box 505, Bolton, MS 39041
William K. Coleman Director 5648 Ashford Ferry Road, Blair, SC 29015
George N. Bryant Director 3187 Greenville Highway, Easley, SC 29640

Secretary

Name Role Address
Johnny Sargent Secretary 1800 East County Line Road, Ridgeland, MS 39157

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-04 Annual Report For Southern Casualty Holding Company
Annual Report Filed 2023-04-14 Annual Report For Southern Casualty Holding Company
Annual Report Filed 2022-03-07 Annual Report For Southern Casualty Holding Company
Annual Report Filed 2021-03-12 Annual Report For Southern Casualty Holding Company
Annual Report Filed 2020-04-30 Annual Report For Southern Casualty Holding Company
Annual Report Filed 2019-04-04 Annual Report For Southern Casualty Holding Company
Annual Report Filed 2018-03-23 Annual Report For Southern Casualty Holding Company
Annual Report Filed 2017-03-31 Annual Report For Southern Casualty Holding Company
Amendment Form Filed 2017-03-30 Amendment For Southern Casualty Holding Company
Annual Report Filed 2016-09-20 Annual Report For Southern Casualty Holding Company

Date of last update: 19 Feb 2025

Sources: Mississippi Secretary of State