Search icon

Crump Insurance Services, Inc.

Company Details

Name: Crump Insurance Services, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn By Merger
Effective Date: 22 Oct 2003 (21 years ago)
Business ID: 740919
State of Incorporation: TEXAS
Principal Office Address: 105 Eisenhower ParkwayRoseland, NJ 07068
Historical names: CRUMP INSURANCE SERVICES OF TEXAS, INC.

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Treasurer

Name Role Address
Chris Murphy Treasurer 105 Eisenhower Parkway, Roseland, NJ 07068

President

Name Role Address
S. Davison Obenauer President 105 Eisenhower Parkway, Roseland, NJ 07068

Secretary

Name Role Address
Tammy Stringer Secretary 105 Eisenhower Parkway, Roseland, NJ 07068

Director

Name Role Address
Andrea Lynn Holder Director 105 Eisenhower Parkway, Roseland, NJ 07068

Filings

Type Status Filed Date Description
Merger Filed 2013-07-02 Merger
Annual Report Filed 2013-03-25 Annual Report
Annual Report Filed 2012-04-12 Annual Report
Annual Report Filed 2011-03-16 Annual Report
Annual Report Filed 2010-03-31 Annual Report
Annual Report Filed 2009-04-07 Annual Report
Annual Report Filed 2008-05-21 Annual Report
Merger Filed 2007-05-22 Merger
Annual Report Filed 2007-05-07 Annual Report
Amendment Form Filed 2006-12-22 Amendment

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900105 Insurance 2010-05-26 other
Circuit Fifth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2010-05-26
Termination Date 2010-09-17
Date Issue Joined 2010-05-26
Section 1332
Sub Section IN
Status Terminated

Parties

Name Crump Insurance Services, Inc.
Role Plaintiff
Name HERRINGTON INSURANCE AG,
Role Defendant
0900105 Insurance 2009-07-24 consent
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2009-07-24
Termination Date 2010-05-26
Date Issue Joined 2009-09-01
Section 1332
Sub Section IN
Status Terminated

Parties

Name Crump Insurance Services, Inc.
Role Plaintiff
Name HERRINGTON INSURANCE AG,
Role Defendant
0900133 Insurance 2009-10-13 default
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2009-10-13
Termination Date 2010-05-26
Section 1332
Sub Section IN
Status Terminated

Parties

Name Paoli Management Group, Inc.
Role Defendant
Name Crump Insurance Services, Inc.
Role Plaintiff
1100548 Insurance 2011-08-25 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-08-25
Termination Date 2015-03-24
Date Issue Joined 2011-10-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name MOUNT VERNON FIRE INSURANCE CO
Role Plaintiff
Name Crump Insurance Services, Inc.
Role Defendant

Date of last update: 26 Mar 2025

Sources: Mississippi Secretary of State