Search icon

HANCOCK INSURANCE AGENCY

Company Details

Name: HANCOCK INSURANCE AGENCY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 27 Jul 1936 (89 years ago)
Business ID: 409902
ZIP code: 39501
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 2510 14th StreetGulfport, MS 39501

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Vice President

Name Role Address
Patricia Comiskey Vice President 701 Poydras Street, Suite 3400, New Orleans, LA 70139

Director

Name Role Address
Michael M. Achary Director 701 Poydras Street, Suite 3400, New Orleans, LA 70139
D. Shane Loper Director 2510 14th Street, Gulfport, MS 39501
Michael Otero Director 2510 14th Street, Gulfport, MS 39501

Chairman

Name Role Address
D. Shane Loper Chairman 2510 14th Street, Gulfport, MS 39501

Assistant Secretary

Name Role Address
Stephanie W. Taylor Assistant Secretary 2510 14th Street, 6th Fl., Gulfport, LA 39501
Patricia K. Loupe Assistant Secretary 701 Poydras Street, Suite 3400, New Orleans, LA 70139

President

Name Role Address
Michael Otero President 2510 14th Street, Gulfport, MS 39501

Treasurer

Name Role Address
Jennifer Fradella Treasurer 701 Poydras Street, Suite 3400, New Orleans, LA 70139

Secretary

Name Role Address
Juanita P. Kuhner Secretary 2510 14th Street, Gulfport, MS 39501

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-31 Annual Report For HANCOCK INSURANCE AGENCY
Annual Report Filed 2024-04-12 Annual Report For HANCOCK INSURANCE AGENCY
Annual Report Filed 2023-04-11 Annual Report For HANCOCK INSURANCE AGENCY
Annual Report Filed 2022-04-04 Annual Report For HANCOCK INSURANCE AGENCY
Amendment Form Filed 2021-07-23 Amendment For HANCOCK INSURANCE AGENCY
Annual Report Filed 2021-03-26 Annual Report For HANCOCK INSURANCE AGENCY
Annual Report Filed 2020-04-06 Annual Report For HANCOCK INSURANCE AGENCY
Annual Report Filed 2019-04-04 Annual Report For HANCOCK INSURANCE AGENCY
Annual Report Filed 2018-03-28 Annual Report For HANCOCK INSURANCE AGENCY
Annual Report Filed 2017-03-01 Annual Report For HANCOCK INSURANCE AGENCY

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11755.00
Total Face Value Of Loan:
11755.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11755
Current Approval Amount:
11755
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11794.18

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State