Name: | MAGNOLIA PETROLEUM INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 17 May 1979 (46 years ago) |
Business ID: | 403251 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5959 LAS COLINAS BLVDIrving, TX 75039 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Nate H. Jenkins | Assistant Secretary | 800 Bell Street, Houston, MS 77002 |
Name | Role | Address |
---|---|---|
Janice M. Phillips | Secretary | 5959 Las Colinas Blvd, Irving, TX 75039 |
Name | Role | Address |
---|---|---|
Michael A. Nametz | Director | 5959 Las Colinas Blvd, Irving, TX 75039 |
H. M. Comer | Director | 5959 Las Colinas Blvd, Irving, TX 75039 |
Name | Role | Address |
---|---|---|
H. M. Comer | Treasurer | 5959 Las Colinas Blvd, Irving, TX 75039 |
Name | Role | Address |
---|---|---|
Michael A. Nametz | President | 5959 Las Colinas Blvd, Irving, TX 75039 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2010-05-24 | Withdrawal |
Annual Report | Filed | 2010-03-30 | Annual Report |
Annual Report | Filed | 2009-03-30 | Annual Report |
Annual Report | Filed | 2008-03-20 | Annual Report |
Annual Report | Filed | 2007-04-18 | Annual Report |
Annual Report | Filed | 2006-04-19 | Annual Report |
Annual Report | Filed | 2005-04-20 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State