Search icon

SOUTHERN STATES INSURANCE CORPORATION

Company Details

Name: SOUTHERN STATES INSURANCE CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 27 Dec 1990 (34 years ago)
Business ID: 577201
ZIP code: 39205
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 913 LARSON ST, P O BOX 482JACKSON, MS 39205-482

Agent

Name Role Address
WILLIAM L WATKINS Agent 913 LARSON ST, P O BOX 482, JACKSON, MS 39205

Director

Name Role Address
JAMES A HARRELL Director 137 LAKEVIEW DRIVE, CANTON, MS 39046
CHARLES D CHRISTOPHER Director 710 NORTHSIDE DRIVE, CLINTON, MS 39056
DAVID R WATKINS Director 57 TERRAPIN DRIVE, BRANDON, MS 39042
WILLIAM L WATKINS Director 913 LARSON ST, P O BOX 482, JACKSON, MS 39205

Vice President

Name Role Address
JAMES A HARRELL Vice President 137 LAKEVIEW DRIVE, CANTON, MS 39046
CHARLES D CHRISTOPHER Vice President 710 NORTHSIDE DRIVE, CLINTON, MS 39056

President

Name Role Address
WILLIAM L WATKINS President 913 LARSON ST, P O BOX 482, JACKSON, MS 39205

Secretary

Name Role Address
DAVID R WATKINS Secretary 57 TERRAPIN DRIVE, BRANDON, MS 39042

Treasurer

Name Role Address
DAVID R WATKINS Treasurer 57 TERRAPIN DRIVE, BRANDON, MS 39042

Incorporator

Name Role Address
CHARLES D CHRISTOPHER Incorporator 710 NORTHSIDE DRIVE, CLINTON, MS 39056
DAVID R WATKINS Incorporator 57 TERRAPIN DRIVE, BRANDON, MS 39042
JAMES A HARRELL Incorporator 137 LAKEVIEW DRIVE, CANTON, MS 39046
TERRY L BURNETT Incorporator 2015 BROADWAY, P O BOX 164860, LITTLE ROCK, AR 72206
WILLIAM L WATKINS Incorporator 913 LARSON ST, P O BOX 482, JACKSON, MS 39205

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1996-12-04 Admin Dissolution
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-06-08 Annual Report
Annual Report Filed 1994-04-15 Annual Report
Amendment Form Filed 1994-04-08 Amendment
Annual Report Filed 1993-09-23 Annual Report
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Annual Report Filed 1992-06-09 Annual Report
Annual Report Filed 1991-07-25 Annual Report

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State