Name: | DEER CREEK INSURANCE AGENCY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Sep 1956 (69 years ago) |
Business ID: | 200308 |
ZIP code: | 38748 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 119 EAST AVE S, P O BOX 126HOLLANDALE, MS 38748-3811 |
Name | Role | Address |
---|---|---|
ELAINE S SMYLY | Agent | 119 EAST AVENUE N, P O BOX 126, HOLLANDALE, MS 38748 |
Name | Role |
---|---|
FLOY R COPE | Director |
JOHN W COPE | Director |
DELOACH COPE | Director |
Name | Role |
---|---|
JOHN W COPE | President |
Name | Role | Address |
---|---|---|
ELAINE S SMYLY | Vice President | 119 EAST AVENUE N, P O BOX 126, HOLLANDALE, MS 38748 |
Name | Role |
---|---|
DELOACH COPE | Secretary |
Name | Role |
---|---|
DELOACH COPE | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-03-11 | Annual Report |
Annual Report | Filed | 1995-06-21 | Annual Report |
Annual Report | Filed | 1994-04-27 | Annual Report |
Annual Report | Filed | 1993-03-26 | Annual Report |
Annual Report | Filed | 1992-05-04 | Annual Report |
Amendment Form | Filed | 1992-05-04 | Amendment |
Annual Report | Filed | 1991-05-07 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State