Name: | BACHE INSURANCE AGENCY OF MISSISSIPPI, LTD. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Jul 1982 (43 years ago) |
Business ID: | 504416 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | ONE JACKSON PLACE 188 EAST CAPITAL ST SUITEJACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JOEL KESNER | President | ONE SEAPORT PLAZA, NEW YORK, NY 10292-129 |
Name | Role | Address |
---|---|---|
LISA J FINNELL | Secretary | ONE SEAPORT PLAZA, NEW YORK, NY 10292-129 |
Name | Role | Address |
---|---|---|
SIMON ALEXANDER | Vice President | No data |
DONALD E DUFFY | Vice President | No data |
MARIE A BAGGAO | Vice President | No data |
PETER PATRICOLA | Vice President | No data |
JOSEPH A FINN | Vice President | ONE SEAPORT PLAZA, NEW YORK, NY 10292-129 |
JOANNE SKIBICKI | Vice President | No data |
Name | Role | Address |
---|---|---|
WILLIAM J HORAN | Director | No data |
ROBERT J DONNELLY | Director | ONE SEAPORT PLAZA, NEW YORK, NY 10292 |
Name | Role | Address |
---|---|---|
ROBERT TROIANO JR | Treasurer | ONE SEAPORT PLAZA, NEW YORK, NY 10292-129 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1998-01-23 | Dissolution |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-05-08 | Annual Report |
Amendment Form | Filed | 1996-04-16 | Amendment |
Annual Report | Filed | 1996-04-16 | Annual Report |
Annual Report | Filed | 1995-05-03 | Annual Report |
Amendment Form | Filed | 1995-05-03 | Amendment |
Annual Report | Filed | 1994-04-29 | Annual Report |
Annual Report | Filed | 1993-05-11 | Annual Report |
Annual Report | Filed | 1992-06-19 | Annual Report |
Date of last update: 03 Feb 2025
Sources: Mississippi Secretary of State