Search icon

MAGNOLIA HOTEL COMPANY

Company Details

Name: MAGNOLIA HOTEL COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 14 Apr 1928 (97 years ago)
Business ID: 403214
ZIP code: 39181
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 1709 EAST AVEVICKSBURG, MS 39181

Agent

Name Role Address
J STANFORD TERRY JR Agent 1709 E AVENUE, VICKSBURG, MS 39180

Director

Name Role Address
J STANFORD TERRY Director 1709 EAST AVE, P O BOX 789, VICKSBURG, MS
J STANFORD TERRY III Director 65 PAWNEE DR P O BOX 671, BOULDER, CO 80303
MARY FRANCES TERRY Director 1709 E AVE, VICKSBURG, MS 39180

President

Name Role Address
J STANFORD TERRY President 1709 EAST AVE, P O BOX 789, VICKSBURG, MS

Treasurer

Name Role Address
J STANFORD TERRY III Treasurer 65 PAWNEE DR P O BOX 671, BOULDER, CO 80303

Vice President

Name Role Address
MARY FRANCES TERRY Vice President 1709 E AVE, VICKSBURG, MS 39180

Incorporator

Name Role Address
EDGAR LEYENS Incorporator 4144 WASHINGTON ST, P O BOX 671, VICKSBURG, MS 39181
E S BUTTS Incorporator 4144 WASHINGTON ST, P O BOX 671, VICKSBURG, MS 39181
K D WELLS Incorporator 4144 WASHINGTON ST, P O BOX 671, VICKSBURG, MS 39181

Secretary

Name Role Address
J STANFORD TERRY III Secretary 65 PAWNEE DR P O BOX 671, BOULDER, CO 80303

Filings

Type Status Filed Date Description
Dissolution Filed 2006-04-25 Dissolution
Annual Report Filed 2005-03-28 Annual Report
Reinstatement Filed 2004-11-24 Reinstatement
Annual Report Filed 2004-05-19 Annual Report
Annual Report Filed 2003-07-08 Annual Report
Annual Report Filed 2002-04-11 Annual Report
Annual Report Filed 2001-06-11 Annual Report
Annual Report Filed 2000-04-06 Annual Report
Amendment Form Filed 2000-04-06 Amendment
Annual Report Filed 1999-10-27 Annual Report

Date of last update: 02 Feb 2025

Sources: Mississippi Secretary of State