Search icon

HANCOCK REALTY, INC.

Company Details

Name: HANCOCK REALTY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 10 Jan 1955 (70 years ago)
Business ID: 409907
ZIP code: 39520
County: Hancock
State of Incorporation: MISSISSIPPI
Principal Office Address: 501 MAIN STBAY ST LOUIS, MS 39520

Agent

Name Role Address
PAMELA L PARKER Agent 501 MAIN ST, BAY ST LOUIS, MS 39520

Incorporator

Name Role Address
Betty Ann Osbourn Incorporator B, Bay St Louis, MS
Doris O Loiacano Incorporator Necaise Avenue, Bay St Louis, MS 39520
Joseph E Loiacano Jr Incorporator 501 Main St, B, Bay St Louis, MS 39520

Director

Name Role Address
Joseph E Loiacano Jr Director 630 Central Ave, Bay St Louis, MS 39520
Pamela L Parker Director 501 Main St, Bay St Louis, MS 39520

Vice President

Name Role
James D Loiacano Vice President

President

Name Role Address
Pamela L Parker President 501 Main St, Bay St Louis, MS 39520

Treasurer

Name Role Address
Pamela L Parker Treasurer 501 Main St, Bay St Louis, MS 39520

Secretary

Name Role
Dale P Loiacano Secretary

Filings

Type Status Filed Date Description
Annual Report Filed 2024-06-06 Annual Report For HANCOCK REALTY, INC.
Annual Report Filed 2023-04-14 Annual Report For HANCOCK REALTY, INC.
Annual Report Filed 2022-04-14 Annual Report For HANCOCK REALTY, INC.
Annual Report Filed 2021-04-13 Annual Report For HANCOCK REALTY, INC.
Annual Report Filed 2020-04-12 Annual Report For HANCOCK REALTY, INC.
Annual Report Filed 2019-04-13 Annual Report For HANCOCK REALTY, INC.
Annual Report Filed 2018-04-13 Annual Report For HANCOCK REALTY, INC.
Annual Report Filed 2017-04-13 Annual Report For HANCOCK REALTY, INC.
Annual Report Filed 2016-04-13 Annual Report For HANCOCK REALTY, INC.
Annual Report Filed 2015-06-19 Annual Report For HANCOCK REALTY, INC.

Date of last update: 02 Feb 2025

Sources: Mississippi Secretary of State