Name: | ELITE TITLE INSURANCE AGENCY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Feb 2001 (24 years ago) |
Business ID: | 698081 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 76098 HWY 25Covington, 70435 |
Name | Role | Address |
---|---|---|
Drain, Lynn A. | Agent | 4163 Hwy 43 N, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
Kay Perkins | Vice President | 2301 N Hullen Ste 101, Metairie, LA 70001 |
Name | Role | Address |
---|---|---|
Kay Perkins | Secretary | 2301 N Hullen Ste 101, Metairie, LA 70001 |
Name | Role | Address |
---|---|---|
Michele R Rodriguez | Director | 76098 Hwy 25, Covington, LA 70435 |
Kay Perkins | Director | 2301 N Hullen Ste 101, Metairie, LA 70001 |
Name | Role | Address |
---|---|---|
Michele R Rodriguez | President | 76098 Hwy 25, Covington, LA 70435 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2013-03-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-03-11 | Annual Report |
Annual Report | Filed | 2009-10-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2008-10-31 | Amendment |
Annual Report | Filed | 2008-06-03 | Annual Report |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State