Name: | INSURANCE AGENTS SERVICE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Jul 1978 (47 years ago) |
Business ID: | 309921 |
ZIP code: | 39225 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 945 N STATE ST, P O BOX 22588JACKSON, MS 39225-2588 |
Name | Role | Address |
---|---|---|
TOMMY HARTHCOCK | Director | No data |
ROBBIE BRATCHER CROSS | Director | No data |
BILLY TAYLOR | Director | No data |
JERRY HORNER | Director | P O BOX 14247, JACKSON, MS 39236 |
KEN ABINGTON | Director | P O BOX 958, GREENVILLE, MS 38702 |
DICKIE GREENLEE | Director | P O BOX 13247, JACKSON, MS 39236 |
Name | Role | Address |
---|---|---|
LYLE CARROLL | Secretary | P O BOX 22588, JACKSON, MS 39225-2588 |
Name | Role | Address |
---|---|---|
JERRY HORNER | President | P O BOX 14247, JACKSON, MS 39236 |
Name | Role | Address |
---|---|---|
KEN ABINGTON | Vice President | P O BOX 958, GREENVILLE, MS 38702 |
Name | Role | Address |
---|---|---|
DICKIE GREENLEE | Treasurer | P O BOX 13247, JACKSON, MS 39236 |
Name | Role | Address |
---|---|---|
M LYLE CARROLL | Agent | 945 N STATE ST, P O BOX 22588, JACKSON, MS 39225 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-04-14 | Amendment |
Annual Report | Filed | 1998-04-14 | Annual Report |
Annual Report | Filed | 1997-02-24 | Annual Report |
Amendment Form | Filed | 1997-02-24 | Amendment |
Amendment Form | Filed | 1996-03-29 | Amendment |
Annual Report | Filed | 1996-03-29 | Annual Report |
Annual Report | Filed | 1995-06-05 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State