Search icon

GALLOWAY-CHANDLER-MCKINNEY INSURANCE OF AMORY, INC.

Company Details

Name: GALLOWAY-CHANDLER-MCKINNEY INSURANCE OF AMORY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 20 Dec 1993 (31 years ago)
Business ID: 642498
ZIP code: 39705
County: Lowndes
State of Incorporation: MISSISSIPPI
Principal Office Address: 2320 COMMERCE ST, P O BOX 9670COLUMBUS, MS 39705

Agent

Name Role Address
JOHN W CROWELL Agent 605 2ND AVENUE N, P O BOX 1111, COLUMBUS, MS 39703

Director

Name Role Address
KYLE CHANDLER III Director 128 COMMERCE STREET, WEST POINT, MS 39773
STEVE MCKINNEY Director POST OFFICE BOX 9670, COLUMBUS, MS 39705
JACK CAMPBELL Director POST OFFICE BOX 474, AMORY, MS 38821
JAMES C. GALLOWAY JR Director POST OFFICE BOX 9670, COLUMBUS, MS 39705

Vice President

Name Role Address
KYLE CHANDLER III Vice President 128 COMMERCE STREET, WEST POINT, MS 39773
JAMES C. GALLOWAY JR Vice President POST OFFICE BOX 9670, COLUMBUS, MS 39705

Secretary

Name Role Address
ROBIN P CAMPBELL Secretary POST OFFICE BOX 474, AMORY, MS 38821

Treasurer

Name Role Address
ROBIN P CAMPBELL Treasurer POST OFFICE BOX 474, COLUMBUS, MS 38821

Incorporator

Name Role Address
D CRYSTAL RICHARDSON Incorporator 605 2ND AVENUE N, P O BOX 1111, COLUMBUS, MS 39703

President

Name Role Address
JACK CAMPBELL President POST OFFICE BOX 474, AMORY, MS 38821

Filings

Type Status Filed Date Description
Merger Filed 1999-11-18 Merger
Annual Report Filed 1999-04-07 Annual Report
Annual Report Filed 1998-01-29 Annual Report
Amendment Form Filed 1997-05-15 Amendment
Annual Report Filed 1997-02-27 Annual Report
Annual Report Filed 1996-04-26 Annual Report
Annual Report Filed 1995-06-15 Annual Report
Annual Report Filed 1994-10-12 Annual Report
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Name Reservation Form Filed 1993-12-20 Name Reservation

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State