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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9869968505 2021-03-12 0470 PPS 2531 SOUTH PRESIDENT EXTENDED, TUPELO, MS, 38801
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11755
Loan Approval Amount (current) 11755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUPELO, LEE, MS, 38801
Project Congressional District MS-01
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11794.18
Forgiveness Paid Date 2021-09-01

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State