Name: | MICHEL INSURANCE AGENCY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Jan 1954 (71 years ago) |
Business ID: | 211649 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 606 MILLSAPS BLDG, 201 W CAPITOL STJACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
CALVIN J MICHEL | Agent | 201 W CAPITAL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
FRANCES S MICHEL | Director | No data |
ALICE M FAIRLEY | Director | No data |
CALVIN J MICHEL | Director | 201 W CAPITAL ST, JACKSON, MS 39201 |
Name | Role |
---|---|
FRANCES S MICHEL | Secretary |
Name | Role |
---|---|
FRANCES S MICHEL | Treasurer |
Name | Role |
---|---|
ALICE M FAIRLEY | Vice President |
Name | Role | Address |
---|---|---|
CALVIN J MICHEL | President | 201 W CAPITAL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
CALVIN J MICHEL | Incorporator | 201 W CAPITAL ST, JACKSON, MS 39201 |
SIDNEY L ROSENBAUM | Incorporator | No data |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-06-03 | Annual Report |
Annual Report | Filed | 1992-03-03 | Annual Report |
Annual Report | Filed | 1991-10-25 | Annual Report |
Amendment Form | Filed | 1991-10-22 | Amendment |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-02-20 | Annual Report |
Annual Report | Filed | 1989-02-17 | Annual Report |
Amendment Form | Filed | 1988-03-29 | Amendment |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State