Name: | CLAIMS ADJUSTING AND PROCESSING SERVICE COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 01 Dec 1993 (31 years ago) |
Business ID: | 602521 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3225 GALLOWS ROADFAIRFAX, VA 22037 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
T. M. CHASSER | President | 5959 LAS COLINAS BLVD, IRVING, TX 75039-2298 |
J. D. WHITELAW | President | 5959 LAS COLINAS BLVD., IRVING, TX 75039 |
Name | Role | Address |
---|---|---|
RICHARD CURETON | Director | 5959 LAS COLINAS BLVD., IRVING, TX 75039-2298 |
R. J. BENO | Director | 1201 ELM STREET, DALI AS, TX 75270 |
Name | Role | Address |
---|---|---|
RICHARD CURETON | Vice President | 5959 LAS COLINAS BLVD., IRVING, TX 75039-2298 |
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. |
Amendment Form | Filed | 2002-06-17 | Amendment |
Withdrawal | Filed | 2002-06-10 | Withdrawal |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2000-04-17 | Amendment |
Annual Report | Filed | 2000-04-17 | Annual Report |
Annual Report | Filed | 1999-03-23 | Annual Report |
Annual Report | Filed | 1998-04-17 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State