Name: | PROFESSIONAL INSURANCE AGENTS OF MISSISSIPPI SERVICE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 May 1989 (36 years ago) |
Business ID: | 563666 |
ZIP code: | 39208 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4 RIVER BEND PL #115JACKSON, MS 39208 |
Name | Role | Address |
---|---|---|
LINDA BASS | Agent | 4 RIVER BEND PLACE #115, JACKSON, MS 39208 |
Name | Role |
---|---|
JOSEPH B GREGORY | Director |
KEITH MCDANIEL | Director |
J S WALKER | Director |
E KEITH BILLS | Director |
C W ALDRICH | Director |
HARPER YOUNG | Director |
CHARLES H CALHOON III | Director |
HANK AIKEN | Director |
T L DELASHMET III | Director |
JAY WALKER | Director |
Name | Role |
---|---|
JOE GREGORY | Vice President |
JAY WALKER | Vice President |
Name | Role |
---|---|
HARPER YOUNG | Treasurer |
Name | Role |
---|---|
R TERRY WEST | President |
WM F MCGRAW | President |
Name | Role |
---|---|
HANK AIKEN | Secretary |
TOMMY BROWN | Secretary |
Name | Role | Address |
---|---|---|
J KEVIN WATSON | Incorporator | 111 CAPITOL BLDG SUITE 465, P O BOX 22547, JACKSON, MS 39205 |
JOHN H FOX III | Incorporator | 111 CAPITOL BLDG SUITE 465, P O BOX 22547, JACKSON, MS 39205 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-09-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-10-19 | Amendment |
Amendment Form | Filed | 1992-07-01 | Amendment |
Annual Report | Filed | 1992-07-01 | Annual Report |
Annual Report | Filed | 1991-06-07 | Annual Report |
Annual Report | Filed | 1990-01-17 | Annual Report |
Name Reservation Form | Filed | 1989-05-17 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State