Name: | BURNETT INSURANCE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 Mar 1989 (36 years ago) |
Business ID: | 562558 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 10816 EXECUTIVE CENTER DR #203LITTLE ROCK, AR 72211 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
TEDDY BURNETT | Director | No data |
PETER F KEYES | Director | 595 NORTHPARK DR STE D, RIDGELAND, MS 39157 |
TERRY L BURNETT | Director | No data |
Name | Role |
---|---|
TEDDY BURNETT | Secretary |
Name | Role |
---|---|
TEDDY BURNETT | Treasurer |
Name | Role | Address |
---|---|---|
PETER F KEYES | Vice President | 595 NORTHPARK DR STE D, RIDGELAND, MS 39157 |
Name | Role |
---|---|
TERRY L BURNETT | President |
Name | Role | Address |
---|---|---|
JANICE D INGRAM | Incorporator | 125 S CONGRESS ST, P O BOX 23040, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Dissolution | Filed | 2003-05-07 | Dissolution |
Amendment Form | Filed | 2003-04-24 | Amendment |
Reinstatement | Filed | 2002-06-19 | Reinstatement |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-05 | Annual Report |
Annual Report | Filed | 1997-03-14 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State