Name: | LEGEND INSURANCE AGENCY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 28 Dec 1988 (36 years ago) |
Business ID: | 579088 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 6604 W BROAD STREETRICHMOND, VA 23230 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
GEOFFREY S STIFF | Director | 6610 W BROAD ST, RICHMOND, VA 23230 |
GEOFFREY S. STIFF | Director | 601 UNION STREET, SUITE 5600, SEATTLE, WA 98101-2336 |
TERRY L KENDALL | Director | No data |
Name | Role | Address |
---|---|---|
GEOFFREY S STIFF | President | 6610 W BROAD ST, RICHMOND, VA 23230 |
Name | Role | Address |
---|---|---|
JEFFREY I HUGUNIN | Treasurer | 601 UNION STREET, SUITE 5600, SEATTLE, WA 98101-2336 |
JEFFREY I HUGININ | Treasurer | 6604 WEST BROAD STREET, RICHMOND, VA 23230 |
Name | Role | Address |
---|---|---|
THOMAS W CASEY | Vice President | 6604 WEST BROAD STREET, RICHMOND, VA 23230 |
Name | Role | Address |
---|---|---|
JOHN W ATTEY | Secretary | 7125 W JEFFERSON AVE, LAKEWOOD, CO 80235 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2000-02-17 | Merger |
Annual Report | Filed | 1999-07-26 | Annual Report |
Annual Report | Filed | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-04-08 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-03-26 | Amendment |
Annual Report | Filed | 1997-03-26 | Annual Report |
Annual Report | Filed | 1996-03-28 | Annual Report |
Annual Report | Filed | 1995-08-23 | Annual Report |
Annual Report | Filed | 1994-04-20 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State