-
Home Page
›
-
Counties
›
-
Hinds
›
-
39202
›
-
MAGNOLIA TOWERS, INC.
Company Details
Name: |
MAGNOLIA TOWERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
03 Mar 1960 (65 years ago)
|
Business ID: |
403305 |
ZIP code: |
39202
|
County: |
Hinds |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
809 N STATE STREETJACKSON, MS 39202-1066 |
Director
Name |
Role |
Address |
MARIELLA DOYLE
|
Director
|
1125 HAMPTON RD, Sarasota, FL 34236
|
ROBERT REED DOYLE
|
Director
|
207 CASTLE MAN ST, BELZONI, MS 39038
|
PHIL HARDWICK
|
Director
|
No data
|
FRANK GORDON
|
Director
|
PO BOX 207, Glenwood Springs, CO 81602
|
Secretary
Name |
Role |
Address |
MARIELLA DOYLE
|
Secretary
|
1125 HAMPTON RD, Sarasota, FL 34236
|
President
Name |
Role |
Address |
ROBERT REED DOYLE
|
President
|
207 CASTLE MAN ST, BELZONI, MS 39038
|
Treasurer
Name |
Role |
Address |
FRANK GORDON
|
Treasurer
|
PO BOX 207, Glenwood Springs, CO 81602
|
Agent
Name |
Role |
Address |
GINA M JACOBS
|
Agent
|
633 N STATE ST, P O BOX 427, JACKSON, MS 39202
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2006-12-27
|
Withdrawal
|
Annual Report
|
Filed
|
2006-05-23
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-25
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-04
|
Annual Report
|
Annual Report
|
Filed
|
2002-09-26
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-24
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-11
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-05-07
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-01
|
Annual Report
|
Amendment Form
|
Filed
|
1998-12-17
|
Amendment
|
Annual Report
|
Filed
|
1998-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1996-07-10
|
Amendment
|
Annual Report
|
Filed
|
1996-05-31
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-26
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-01
|
Annual Report
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9100567
|
Other Personal Injury
|
1991-10-03
|
settled
|
|
Circuit |
Fifth Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Demanded Amount |
500
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
3
|
Filing Date |
1991-10-03
|
Transfer Date |
1991-10-29
|
Termination Date |
1993-01-05
|
Section |
1441
|
Transfer Office |
3
|
Transfer Docket Number |
9100567
|
Transfer Origin |
2
|
Parties
Name |
EMMETT P. FOSTER
|
Role |
Plaintiff
|
|
Name |
MAGNOLIA TOWERS, INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Apr 2025
Sources:
Mississippi Secretary of State