Search icon

INSURANCE & RISK MANAGERS, II, P.A.

Company Details

Name: INSURANCE & RISK MANAGERS, II, P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 11 Nov 1994 (30 years ago)
Business ID: 613264
ZIP code: 39601
County: Lincoln
State of Incorporation: MISSISSIPPI
Principal Office Address: PO BOX 910BROOKHAVEN, MS 39601

Agent

Name Role Address
MICHAEL E SMITH Agent 315 S JACKSON ST, BROOKHAVEN, MS 39601

Director

Name Role Address
BRAXTON HOBDY Director PO BOX 1504, NATCHEZ, MS 39120
ALVIN C SMITH Director P O BOX 910, BROOKHAVEN, MS 39601
MICHAEL E SMITH Director P O BOX 910, BROOKHAVEN, MS 39601
V JACK STEPHENS Director 106 JEFFERSON DAVIS BLVD, NATCHEZ, MS 39120

Vice President

Name Role Address
BRAXTON HOBDY Vice President PO BOX 1504, NATCHEZ, MS 39120
JW BURT JR Vice President 225 THIRD ST, MCCOMB, MS 39648

Secretary

Name Role Address
ALVIN C SMITH Secretary P O BOX 910, BROOKHAVEN, MS 39601

President

Name Role Address
MICHAEL E SMITH President P O BOX 910, BROOKHAVEN, MS 39601

Treasurer

Name Role Address
V JACK STEPHENS Treasurer 106 JEFFERSON DAVIS BLVD, NATCHEZ, MS 39120

Incorporator

Name Role Address
MICHAEL E SMITH Incorporator P O BOX 910, BROOKHAVEN, MS 39601

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-03-09 Admin Dissolution
Annual Report Filed 2001-01-17 Annual Report
Notice to Dissolve/Revoke Filed 2000-12-02 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Annual Report Filed 1999-03-23 Annual Report
Notice to Dissolve/Revoke Filed 1998-12-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-03-24 Annual Report
Annual Report Filed 1997-02-21 Annual Report
Annual Report Filed 1996-02-22 Annual Report
Annual Report Filed 1995-11-10 Annual Report

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State