Name: | MID-AMERICA INSURANCE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Sep 1986 (38 years ago) |
Business ID: | 532502 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 900 College Hill RoadOxford, MS 38655 |
Name | Role | Address |
---|---|---|
JAMES D GREEN III | Agent | 900 College Hill Road, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Elvin Yawn | Director | Post Office Box 1473, Clarksdale, MS 38614 |
Carl Bailey | Director | 207 Hickory Lane, Batesville, MS 38606 |
Gerald R Maxwell | Director | 209 Pearson Street, Clarksdale, MS 38614 |
James D Green III | Director | 900 College Hill Road, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
George Hirsberg | Secretary | 1461 Stovall Road, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
George Hirsberg | Treasurer | 1461 Stovall Road, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Jerrol Hamilton | President | 1005 Park Lane, Clarksdale, MS 38614 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2006-05-18 | Amendment |
Annual Report | Filed | 2006-05-10 | Annual Report |
Annual Report | Filed | 2005-04-06 | Annual Report |
Annual Report | Filed | 2004-05-17 | Annual Report |
Annual Report | Filed | 2003-07-28 | Annual Report |
Annual Report | Filed | 2002-08-14 | Annual Report |
Amendment Form | Filed | 2002-07-29 | Amendment |
Annual Report | Filed | 2001-12-04 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State