Search icon

MORTGAGE INSURANCE AGENCY, LTD.

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: MORTGAGE INSURANCE AGENCY, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 03 Jun 2002
Branch of: MORTGAGE INSURANCE AGENCY, LTD., ILLINOIS (Company Number CORP_57257571)
Business ALEI: 0716618
Annual report due: 02 Jun 2012
Place of Formation: ILLINOIS
E-Mail: npritchard@mtgins.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
DAVID J. JACKSON Officer 1125 MITCHELL COURT, CRYSTAL LAKE, IL, 60014, United States 4 BILTMORE CT., LAKE IN THE HILLS, IL, 60156, United States
ANDREW E. JACKSON Officer 1125 MITCHELL COURT, CRYSTAL LAKE, IL, 60014, United States 1125 MITCHELL COURT, CRYSTAL LAKE, IL, 60014, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004499806 2012-01-05 2012-01-05 Withdrawal Certificate of Withdrawal -
0004400693 2011-06-29 - Annual Report Annual Report 2011
0004173968 2010-06-02 - Annual Report Annual Report 2010
0003960468 2009-06-30 - Annual Report Annual Report 2009
0003725174 2008-07-07 2008-07-07 Change of Agent Agent Change -
0003719167 2008-07-02 - Annual Report Annual Report 2008
0003469498 2007-06-01 - Annual Report Annual Report 2007
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0003233301 2006-06-20 - Annual Report Annual Report 2006
0003071030 2005-07-12 - Annual Report Annual Report 2005
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information