Name: | MID-AMERICA INSURANCE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Aug 1993 (31 years ago) |
Business ID: | 600221 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 714 MAIN STFORT WORTH, TX 76102 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
GARLAND M. LASATER, JR. | Director | 714 MAIN STREET, FORT WORTH, TX 76102 |
GARLAND M LASATER JR | Director | No data |
T GARY COLE | Director | 714 MAIN ST, FORT WORTH, TX 76102 |
CHRISTOPHER E WATSON | Director | 714 MAIN ST, FORT WORTH, TX 76102 |
PAUL A FINKEL | Director | 714 MAIN STREET, FORT WORTH, TX 76102 |
EARL J HOOVER JR | Director | No data |
DONALD T DECARLO | Director | 714 MAIN ST, FORT WORTH, TX 76102 |
KENT W ZIEGLER | Director | No data |
Name | Role |
---|---|
GARLAND M LASATER JR | Chairman |
Name | Role | Address |
---|---|---|
MICHAEL E ZIPPER | Secretary | 714 MAIN ST, FORT WORTH, TX 76102 |
Name | Role | Address |
---|---|---|
CHRISTOPHER E WATSON | President | 714 MAIN ST, FORT WORTH, TX 76102 |
Name | Role | Address |
---|---|---|
DONALD T DECARLO | Vice President | 714 MAIN ST, FORT WORTH, TX 76102 |
Name | Role |
---|---|
KENT W ZIEGLER | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 1997-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1997-10-16 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1996-10-21 | Amendment |
Annual Report | Filed | 1996-10-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State