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Status: | Withdrawn By Merger |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. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Chris Murphy | Treasurer | 105 Eisenhower Parkway, Roseland, NJ 07068 |
Name | Role | Address |
---|---|---|
S. Davison Obenauer | President | 105 Eisenhower Parkway, Roseland, NJ 07068 |
Name | Role | Address |
---|---|---|
Tammy Stringer | Secretary | 105 Eisenhower Parkway, Roseland, NJ 07068 |
Name | Role | Address |
---|---|---|
Andrea Lynn Holder | Director | 105 Eisenhower Parkway, Roseland, NJ 07068 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900105 | Insurance | 2010-05-26 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Crump Insurance Services, Inc. |
Role | Plaintiff |
Name | HERRINGTON INSURANCE AG, |
Role | Defendant |
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 |
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 |
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