Name: | HOBDY GROUP INSURANCE, P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 07 Dec 1994 (30 years ago) |
Business ID: | 612949 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 601 B MAIN STNATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
JOHN T GREEN | Agent | 323 MARKET ST, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
CAROL M HOBDY | Director | 601-B MAIN ST, NATCHEZ, MS 39120 |
BRAXTON T HOBDY JR | Director | 601-B MAIN ST, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
CAROL M HOBDY | Secretary | 601-B MAIN ST, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
CAROL M HOBDY | Treasurer | 601-B MAIN ST, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
BRAXTON T HOBDY JR | President | 601-B MAIN ST, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
BRAXTON T HOBDY JR | Incorporator | 700 STATE ST, NATCHEZ, MS 39120 |
CAROL M HOBDY | Incorporator | 700 STATE ST, NATCHEZ, MS 39120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 1999-08-25 | Annual Report |
Merger | Filed | 1999-08-25 | Merger |
Amendment Form | Filed | 1999-08-25 | Amendment |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-11 | Annual Report |
Annual Report | Filed | 1997-05-20 | Annual Report |
Annual Report | Filed | 1996-05-06 | Annual Report |
Annual Report | Filed | 1995-06-22 | Annual Report |
Name Reservation Form | Filed | 1994-12-07 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State