Name: | ICI MUTUAL INSURANCE BROKERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Jun 1994 (31 years ago) |
Business ID: | 607828 |
State of Incorporation: | DISTRICT OF COLUMBIA |
Principal Office Address: | 1401 H ST NWWASHINGTON, DC 20005 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
DANIEL T STEINER | Secretary | 10811 RED RUN BLVD, OWINGS MILLS, MD 21117 |
Name | Role | Address |
---|---|---|
ELIZABETH DOLAN | Vice President | 1401 H ST NW, WASHINGTON, DC 20005 |
Name | Role | Address |
---|---|---|
DAVID SILVER | Director | 1401 H STREET N W, WASHINGTON, DC 20005 |
CHARLIE BEHR | Director | 1401 H ST NW, WASHINGTON, DC 20005 |
Name | Role | Address |
---|---|---|
DAVID SILVER | President | 1401 H STREET N W, WASHINGTON, DC 20005 |
Name | Role | Address |
---|---|---|
CHARLIE BEHR | Treasurer | 1401 H ST NW, WASHINGTON, DC 20005 |
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. |
Withdrawal | Filed | 1999-07-30 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-03-17 | Amendment |
Annual Report | Filed | 1998-03-17 | Annual Report |
Annual Report | Filed | 1997-05-07 | Annual Report |
Annual Report | Filed | 1996-06-07 | Annual Report |
Annual Report | Filed | 1995-08-16 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State